ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED
Company number 07068684
- Company Overview for ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED (07068684)
- Filing history for ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED (07068684)
- People for ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED (07068684)
- Registers for ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED (07068684)
- More for ST MILDREDS (BLOCK A) MANAGEMENT COMPANY LIMITED (07068684)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
03 Feb 2025 | AD03 | Register(s) moved to registered inspection location 50 st. Mildreds Road Westgate-on-Sea CT8 8RF | |
06 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Brian Eric White as a director on 5 June 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
02 Feb 2022 | AD02 | Register inspection address has been changed to 50 st. Mildreds Road Westgate-on-Sea CT8 8RF | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
01 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Joe Lip Poh Seet on 25 September 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
14 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 14 April 2018
|
|
03 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Kevin O'reilly as a director on 17 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|