- Company Overview for MILLBURGH HALL MANAGEMENT LIMITED (04228007)
- Filing history for MILLBURGH HALL MANAGEMENT LIMITED (04228007)
- People for MILLBURGH HALL MANAGEMENT LIMITED (04228007)
- More for MILLBURGH HALL MANAGEMENT LIMITED (04228007)
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) |
---|---|---|---|
07 Jun 2014 | AR01 | Annual return made up to 4 June 2014 no member list | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
03 Jan 2013 | AP01 | Appointment of Mr Raymond Dennis Hall as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Richard Knight as a director | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jun 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AP01 | Appointment of Richard Alan Knight as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Raymond Hall as a director | |
28 Jun 2010 | AR01 | Annual return made up to 4 June 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Nigel Martin Hunt on 4 June 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jun 2009 | 363a | Annual return made up to 04/06/09 | |
13 Jun 2009 | 288b | Appointment terminated director judy joyner | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Nov 2008 | 288a | Director appointed nigel martin hunt | |
16 Jul 2008 | 363a | Annual return made up to 04/06/08 | |
16 Jul 2008 | 288b | Appointment terminated director living heritage developments ltds | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 5 millburgh hall graffham petworth west sussex GU28 0QH | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU | |
05 Sep 2007 | 288a | New secretary appointed | |
05 Sep 2007 | 288a | New director appointed |