Advanced company searchLink opens in new window

MILLINGTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03293288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11
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
  • GBP 11
07 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 11
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