Advanced company searchLink opens in new window

MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED

Company number 04909338

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)
16 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
13 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
05 Sep 2016 AP01 Appointment of Mr Terence Keith Wray as a director on 26 August 2016
30 Aug 2016 TM01 Termination of appointment of Robert Howard Froom as a director on 26 August 2016
10 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 23 September 2015 no member list
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Apr 2015 TM02 Termination of appointment of Alan Thomas Williamson as a secretary on 1 April 2015
21 Apr 2015 AD01 Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 21 April 2015
21 Apr 2015 AP04 Appointment of Premier Estates Limited as a secretary on 1 April 2015
29 Sep 2014 AR01 Annual return made up to 23 September 2014 no member list
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AP01 Appointment of Mr Robert Howard Froom as a director
03 Mar 2014 TM01 Termination of appointment of John Ayre as a director
15 Oct 2013 AR01 Annual return made up to 23 September 2013 no member list
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2012 AR01 Annual return made up to 23 September 2012 no member list
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AD01 Registered office address changed from , Unit 21 Chatterley Whitfield Business Centre, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW, England on 29 August 2012
27 Sep 2011 AR01 Annual return made up to 23 September 2011 no member list
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 23 September 2010 no member list
19 Oct 2010 CH01 Director's details changed for Marie Christine Straker on 23 September 2010
19 Oct 2010 CH01 Director's details changed for John Charles Ayre on 23 September 2010