MILLINERS COURT MANAGEMENT COMPANY (ST.ALBANS) LIMITED
Company number 03516711
- Company Overview for MILLINERS COURT MANAGEMENT COMPANY (ST.ALBANS) LIMITED (03516711)
- Filing history for MILLINERS COURT MANAGEMENT COMPANY (ST.ALBANS) LIMITED (03516711)
- People for MILLINERS COURT MANAGEMENT COMPANY (ST.ALBANS) LIMITED (03516711)
- More for MILLINERS COURT MANAGEMENT COMPANY (ST.ALBANS) LIMITED (03516711)
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) |
---|---|---|---|
15 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
15 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | CH01 | Director's details changed for Jeremy Paul Goggins on 1 January 2016 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Mar 2013 | AP01 | Appointment of Jeremy Paul Goggins as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Andrew Roberts as a director | |
08 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr Andrew Mark Roberts on 1 July 2012 | |
08 Mar 2013 | CH01 | Director's details changed for Mr Alexander David Nicholas Taylor on 1 July 2012 | |
08 Mar 2013 | TM02 | Termination of appointment of Andrew Roberts as a secretary | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 11 July 2012 | |
11 Jul 2012 | AP04 | Appointment of My Estate Manager Ltd as a secretary | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
25 Feb 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders |