MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED
Company number 03352974
- Company Overview for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED (03352974)
- Filing history for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED (03352974)
- People for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED (03352974)
- More for MILLENIUM VILLAGE MANAGEMENT COMPANY LIMITED (03352974)
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
|
|
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 |