Advanced company searchLink opens in new window

MILLINER COURT (HILLCREST) MANAGEMENT LIMITED

Company number 04046486

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)
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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11