MILLINER COURT (HILLCREST) MANAGEMENT LIMITED
Company number 04046486
- Company Overview for MILLINER COURT (HILLCREST) MANAGEMENT LIMITED (04046486)
- Filing history for MILLINER COURT (HILLCREST) MANAGEMENT LIMITED (04046486)
- People for MILLINER COURT (HILLCREST) MANAGEMENT LIMITED (04046486)
- More for MILLINER COURT (HILLCREST) MANAGEMENT LIMITED (04046486)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
16 Jun 2023 | AP03 | Appointment of Mr Ashley Dean O'brien as a secretary on 16 June 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS United Kingdom to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 16 June 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
01 Dec 2021 | TM01 | Termination of appointment of Steven Paul Bate as a director on 26 November 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | AP01 | Appointment of Mr Mark Anthony Hamnett as a director on 16 June 2020 | |
01 May 2020 | AP01 | Appointment of Mrs Sarah Jane Burrows as a director on 1 May 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of James Finney as a director on 14 April 2020 | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
05 Sep 2018 | TM01 | Termination of appointment of Audrey Duckett as a director on 16 March 2018 | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
21 Aug 2018 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 76 Manchester Road Denton Manchester M34 3PS on 21 August 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2018 | |
11 Oct 2017 | AP01 | Appointment of Mr Steven Paul Bate as a director on 10 October 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr James Finney as a director on 12 September 2017 |