MILLER BROOK (TWO) MANAGEMENT COMPANY LIMITED
Company number 05724364
- Company Overview for MILLER BROOK (TWO) MANAGEMENT COMPANY LIMITED (05724364)
- Filing history for MILLER BROOK (TWO) MANAGEMENT COMPANY LIMITED (05724364)
- People for MILLER BROOK (TWO) MANAGEMENT COMPANY LIMITED (05724364)
- More for MILLER BROOK (TWO) MANAGEMENT COMPANY LIMITED (05724364)
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) |
---|---|---|---|
14 Jun 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
24 Jan 2018 | TM01 | Termination of appointment of Stephen Moylan as a director on 24 January 2018 | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
28 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
24 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
11 Aug 2015 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 11 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 August 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 31 July 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Stephen Moylan as a director on 31 July 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Stephen Warren as a director on 31 July 2015 | |
07 Aug 2015 | AP01 | Appointment of Miss Julie Warren as a director on 31 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
02 Apr 2015 | AA | Accounts made up to 28 February 2015 | |
16 Apr 2014 | AR01 | Annual return made up to 27 March 2014 with full list of shareholders | |
16 Apr 2014 | AD02 | Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom | |
19 Mar 2014 | AA | Accounts made up to 28 February 2014 | |
26 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull W Midlands B37 7WY on 26 September 2013 | |
11 Jun 2013 | AA | Accounts made up to 28 February 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
09 Nov 2012 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
09 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Sep 2012 | TM02 | Termination of appointment of Ashley Fraser Lewis Mitchell as a secretary on 25 September 2012 | |
16 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders |