MILTON GATE MEWS MANAGEMENT COMPANY LIMITED
Company number 04639541
- Company Overview for MILTON GATE MEWS MANAGEMENT COMPANY LIMITED (04639541)
- Filing history for MILTON GATE MEWS MANAGEMENT COMPANY LIMITED (04639541)
- People for MILTON GATE MEWS MANAGEMENT COMPANY LIMITED (04639541)
- More for MILTON GATE MEWS MANAGEMENT COMPANY LIMITED (04639541)
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) |
---|---|---|---|
13 Feb 2025 | AA | Micro company accounts made up to 30 January 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
02 Oct 2024 | AA | Micro company accounts made up to 30 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
14 Feb 2023 | AA | Micro company accounts made up to 30 January 2023 | |
29 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
03 Oct 2022 | AA | Micro company accounts made up to 30 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
01 Nov 2021 | AA | Micro company accounts made up to 30 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
24 Sep 2019 | TM01 | Termination of appointment of Karen Wright as a director on 24 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Chris Wright on 23 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mrs Karen Wright on 23 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 5 Milton Gate Mews Westcliff-on-Sea SS0 7FN England to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 23 September 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 30 January 2019 | |
10 Jun 2019 | AP04 | Appointment of Prittlewell Consulting Limited as a secretary on 1 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
18 Feb 2019 | AD01 | Registered office address changed from 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ to 5 Milton Gate Mews Westcliff-on-Sea SS0 7FN on 18 February 2019 | |
14 Nov 2018 | TM01 | Termination of appointment of Bernard Peter Litman as a director on 14 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mrs Karen Wright as a director on 13 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Chris Wright as a director on 13 November 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates |