MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED
Company number 06340061
- Company Overview for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
- Filing history for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
- People for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
- More for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
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) |
---|---|---|---|
24 Jan 2025 | AD01 | Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 24 January 2025 | |
08 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
28 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
11 Sep 2023 | TM01 | Termination of appointment of Thomas Houghton as a director on 11 September 2023 | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Jan 2023 | TM01 | Termination of appointment of Adam Christopher Ellis as a director on 20 January 2023 | |
15 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
09 May 2022 | AP04 | Appointment of Mandeville Estates Limited as a secretary on 9 May 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Jul 2021 | TM01 | Termination of appointment of Estelle Colgan as a director on 25 July 2021 | |
25 Jul 2021 | TM01 | Termination of appointment of Stephen Thompson as a director on 25 July 2021 | |
05 May 2021 | AP01 | Appointment of Mr Adam Christopher Ellis as a director on 5 May 2021 | |
04 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
28 Aug 2020 | TM01 | Termination of appointment of Brett Martin Cooper as a director on 28 August 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Mar 2020 | AP01 | Appointment of Mr Stephen Thompson as a director on 27 March 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 1 November 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
16 Sep 2019 | AP01 | Appointment of Mr Brett Martin Cooper as a director on 13 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Daniel Wood as a director on 12 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mrs Margaret Janice Price as a director on 12 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Renate Gayle Thompson as a director on 6 September 2019 |