MILLAR CLOSE (BENSON) MANAGEMENT COMPANY LIMITED
Company number 06342373
- Company Overview for MILLAR CLOSE (BENSON) MANAGEMENT COMPANY LIMITED (06342373)
- Filing history for MILLAR CLOSE (BENSON) MANAGEMENT COMPANY LIMITED (06342373)
- People for MILLAR CLOSE (BENSON) MANAGEMENT COMPANY LIMITED (06342373)
- More for MILLAR CLOSE (BENSON) MANAGEMENT COMPANY LIMITED (06342373)
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 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
08 Sep 2013 | TM01 | Termination of appointment of Ian Mcculloch as a director | |
08 Sep 2013 | TM01 | Termination of appointment of Ian Mcculloch as a director | |
11 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
02 Jul 2011 | AD01 | Registered office address changed from 3 Millar Close Benson Wallingford Oxfordshire OX10 6LE on 2 July 2011 | |
02 Jul 2011 | AP01 | Appointment of Mr James Robert Winnicott as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Christopher Gannon as a director | |
16 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Ian Andrew Mcculloch on 14 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Christopher Gannon on 14 August 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
08 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 May 2009 | 288a | Secretary appointed olly barrett | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW | |
04 May 2009 | 288b | Appointment terminated secretary robert askin | |
04 May 2009 | 288b | Appointment terminated director donald tucker | |
04 May 2009 | 288b | Appointment terminated director graham lloyd | |
04 May 2009 | 288a | Director appointed ian andrew mcculloch | |
04 May 2009 | 288a | Director appointed christopher gannon | |
21 Aug 2008 | 363a | Return made up to 14/08/08; full list of members | |
26 Oct 2007 | 225 | Accounting reference date extended from 31/08/08 to 31/12/08 |