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) |
---|---|---|---|
20 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
18 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
16 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Mrs Gillian Margaret Brown as a director on 9 November 2015 | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Oct 2014 | TM01 | Termination of appointment of Lesley Jamison as a director on 24 October 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Margaret Rose Hartley on 6 August 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Alan Walley on 5 August 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Lesley Jamison on 6 August 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Audrey Duckett on 6 July 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Kathleen Deakin on 6 August 2014 | |
09 Jun 2014 | AP04 | Appointment of United Company Secretaries as a secretary | |
09 Jun 2014 | TM02 | Termination of appointment of Lesley Jamison as a secretary | |
09 Jun 2014 | AD01 | Registered office address changed from 10 Milliner Court Offerton Stockport Cheshire SK2 5QN United Kingdom on 9 June 2014 | |
02 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|