MILES COURT MANAGEMENT COMPANY LIMITED
Company number 04975393
- Company Overview for MILES COURT MANAGEMENT COMPANY LIMITED (04975393)
- Filing history for MILES COURT MANAGEMENT COMPANY LIMITED (04975393)
- People for MILES COURT MANAGEMENT COMPANY LIMITED (04975393)
- More for MILES COURT MANAGEMENT COMPANY LIMITED (04975393)
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) |
---|---|---|---|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | AP01 | Appointment of Mrs Eileen Diane Gateshill as a director on 9 August 2016 | |
08 Mar 2018 | TM01 | Termination of appointment of Rebecca Claudine Barrell as a director on 28 February 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 | Annual return made up to 25 November 2015 no member list | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | TM02 | Termination of appointment of a secretary | |
23 Dec 2014 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 1 October 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from C/O Hillcrest Estates 5 Grove Road Redlsnd Bristol Bristol BS6 6UJ to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 23 December 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 25 November 2014 no member list | |
28 Nov 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Hillcrest Estates 5 Grove Road Redlsnd Bristol Bristol BS6 6UJ on 28 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 November 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Alex Wallis as a director on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Cynthia Mary Kenealy as a director on 7 August 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 | Annual return made up to 25 November 2013 no member list | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 no member list | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 25 November 2011 no member list | |
29 Sep 2011 | CH01 | Director's details changed for Mr Robert James Thomas Pepper on 29 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Robert James Thomas Pepper as a director |