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) |
---|---|---|---|
09 Sep 2019 | TM01 | Termination of appointment of David Sainsbury as a director on 6 September 2019 | |
28 Aug 2019 | AP01 | Appointment of Ms Estelle Colgan as a director on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Thomas Houghton as a director on 28 August 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 15 July 2019 | |
25 Feb 2019 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Margaret Janice Price as a director on 16 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Christopher James Braid as a director on 18 February 2019 | |
25 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2019 | TM01 | Termination of appointment of Ian Murdoch as a director on 9 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr David Sainsbury as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Christopher James Braid as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mrs Margaret Janice Price as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mrs Renate Gayle Thompson as a director on 9 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon EN11 0DR on 21 January 2019 | |
21 Jan 2019 | PSC07 | Cessation of Miller Homes Limited as a person with significant control on 9 January 2019 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
24 Apr 2018 | TM01 | Termination of appointment of Steve Birch as a director on 31 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Ian Murdoch as a director on 31 March 2018 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
06 Oct 2015 | AR01 | Annual return made up to 10 August 2015 no member list |