Advanced company searchLink opens in new window

MILLERS BROW MANAGEMENT COMPANY LTD

Company number 06496093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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