Advanced company searchLink opens in new window

MILLBROOK PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 07817792

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)
01 Oct 2024 TM01 Termination of appointment of Keith Ronald Hurford as a director on 30 September 2024
29 Sep 2024 AP01 Appointment of Mr John Samuel Wagstaffe as a director on 26 September 2024
16 Jul 2024 AP04 Appointment of Centrick Limited as a secretary on 4 July 2024
16 Jul 2024 AD01 Registered office address changed from The Exchange Newhall Street Birmingham B3 3PJ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 16 July 2024
03 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 1,296
03 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
03 Jul 2024 CH01 Director's details changed for Mr Keith Ronald Hurford on 3 July 2024
03 Jul 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Exchange Newhall Street Birmingham B3 3PJ on 3 July 2024
03 Jul 2024 TM02 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 3 July 2024
11 Apr 2024 CH04 Secretary's details changed for Innovus Company Secretaries Limited on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Keith Ronald Hurford on 11 April 2024
18 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
11 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
26 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
20 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
04 May 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 2,261
25 Feb 2022 TM01 Termination of appointment of Nicholas Peter Vaughan as a director on 1 January 2022
22 Dec 2021 AP01 Appointment of Mr Keith Ronald Hurford as a director on 22 December 2021
02 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2020 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 1 September 2020