Advanced company searchLink opens in new window

MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED

Company number 03352974

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)
16 Oct 2014 TM01 Termination of appointment of Paul James Owen Beadle as a director on 16 September 2014
21 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 34
13 May 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2012 AP01 Appointment of Paul James Owen Beadle as a director
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 TM01 Termination of appointment of Mark Evans as a director
28 Oct 2011 AD01 Registered office address changed from 118-120 Cranbrook Road Ilford Essex IG1 4LZ on 28 October 2011
28 Oct 2011 TM02 Termination of appointment of Kelly Hobbs as a secretary
28 Oct 2011 TM02 Termination of appointment of Crabtree Pm Limited as a secretary
20 Oct 2011 AP03 Appointment of Peter Frank Gunby as a secretary
20 Oct 2011 AR01 Annual return made up to 23 September 2011. List of shareholders has changed
03 Oct 2011 TM02 Termination of appointment of Kelly Hobbs as a secretary
03 Oct 2011 TM02 Termination of appointment of Crabtree Pm Limited as a secretary
03 Oct 2011 AD01 Registered office address changed from Crabtree Corporate Services Limited 298 Regents Park Road London N3 2UU on 3 October 2011
28 Jul 2011 AP01 Appointment of Amanda Jane Cornck as a director
23 Mar 2011 AP01 Appointment of Mr Philip John Warland as a director
17 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2011 AP03 Appointment of Kelly Hobbs as a secretary
16 Mar 2011 TM02 Termination of appointment of Terence White as a secretary
06 Jan 2011 TM01 Termination of appointment of Anne Pickup as a director
10 Nov 2010 CH03 Secretary's details changed for Terence Robert White on 1 October 2010
28 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Crabtree Property Management Limited on 26 July 2010