MILLERS BROW MANAGEMENT COMPANY LTD
Company number 06496093
- Company Overview for MILLERS BROW MANAGEMENT COMPANY LTD (06496093)
- Filing history for MILLERS BROW MANAGEMENT COMPANY LTD (06496093)
- People for MILLERS BROW MANAGEMENT COMPANY LTD (06496093)
- More for MILLERS BROW MANAGEMENT COMPANY LTD (06496093)
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) |
---|---|---|---|
18 Oct 2018 | TM02 | Termination of appointment of Colin Richard Clapham as a secretary on 18 October 2018 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
17 Jul 2017 | TM01 | Termination of appointment of Ian Paul Smith as a director on 14 July 2017 | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 6 February 2016 no member list | |
06 Nov 2015 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Gareth Roberts as a director on 19 August 2015 | |
16 Jun 2015 | AP03 | Appointment of Colin Richard Clapham as a secretary on 5 February 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 5 June 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Portland Block Management Limited as a secretary on 5 February 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Carl Anthony Mollison as a director on 5 February 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Debra Ann Ellis as a director on 5 February 2015 | |
20 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
12 Mar 2015 | AP01 | Appointment of Ms Debra Ann Ellis as a director on 5 February 2015 | |
12 Mar 2015 | AP04 | Appointment of Portland Block Management Limited as a secretary on 5 February 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Colin Richard Clapham as a secretary on 5 February 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 12 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Carkl Anthony Mollison as a director on 5 February 2015 | |
10 Feb 2015 | AR01 | Annual return made up to 6 February 2015 no member list |