MILL VIEW (COBHAM) MANAGEMENT COMPANY LIMITED
Company number 07586987
- Company Overview for MILL VIEW (COBHAM) MANAGEMENT COMPANY LIMITED (07586987)
- Filing history for MILL VIEW (COBHAM) MANAGEMENT COMPANY LIMITED (07586987)
- People for MILL VIEW (COBHAM) MANAGEMENT COMPANY LIMITED (07586987)
- More for MILL VIEW (COBHAM) MANAGEMENT COMPANY LIMITED (07586987)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
02 May 2024 | CH01 | Director's details changed for Mr Benjamin Luke Mcgannan on 2 May 2024 | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
02 Mar 2023 | AP01 | Appointment of Mr Benjamin Luke Mcgannan as a director on 2 March 2023 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Deborah Jane Tee as a director on 30 September 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
07 Oct 2015 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 3 Mill View Mill Road Cobham Surrey KT11 3AL on 7 October 2015 |