MILLINGTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03293288
- Company Overview for MILLINGTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED (03293288)
- Filing history for MILLINGTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED (03293288)
- People for MILLINGTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED (03293288)
- More for MILLINGTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED (03293288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
27 Nov 2018 | PSC01 | Notification of Richard Thomas Player as a person with significant control on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 4 West Hall Road, Mundford, Norfolk. West Hall Road Mundford Thetford IP26 5DR England to 1 Lodge Close Great Barton Bury St. Edmunds IP31 2SL on 16 July 2018 | |
16 Jul 2018 | PSC07 | Cessation of James William Musgrove as a person with significant control on 16 July 2018 | |
16 Jul 2018 | TM02 | Termination of appointment of James William Musgrove as a secretary on 16 July 2018 | |
28 Apr 2018 | AA | Accounts for a dormant company made up to 7 March 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Mehmet Kose as a director on 22 January 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 7 March 2017 | |
02 Nov 2017 | PSC01 | Notification of James William Musgrove as a person with significant control on 28 April 2017 | |
02 Nov 2017 | PSC07 | Cessation of Trevor David Fancett as a person with significant control on 28 April 2017 | |
27 Apr 2017 | AP03 | Appointment of Mr James William Musgrove as a secretary on 27 April 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of Trevor Dave Fancett as a secretary on 27 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 43 West Street Icklingham Bury St Edmunds Suffolk IP28 6QB to 4 West Hall Road, Mundford, Norfolk. West Hall Road Mundford Thetford IP26 5DR on 27 April 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of Beatrice Annie Cornelius as a director on 1 April 2016 | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 7 March 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AA | Accounts for a dormant company made up to 7 March 2015 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 7 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
07 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AP01 | Appointment of Mrs Jane Jewell as a director | |
07 Nov 2013 | CH01 | Director's details changed for Mr Nigel Kevin Brocklehurst on 1 September 2013 | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 7 March 2013 |