MILLSTONE GREEN MANAGEMENT COMPANY LIMITED
Company number 09044187
- Company Overview for MILLSTONE GREEN MANAGEMENT COMPANY LIMITED (09044187)
- Filing history for MILLSTONE GREEN MANAGEMENT COMPANY LIMITED (09044187)
- People for MILLSTONE GREEN MANAGEMENT COMPANY LIMITED (09044187)
- More for MILLSTONE GREEN MANAGEMENT COMPANY LIMITED (09044187)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mr Richard Antony Selby as a director on 4 February 2025 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
12 Mar 2024 | AP01 | Appointment of Mrs Natalie Joan Wheatley-Perry as a director on 12 March 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of James Patrick Loftus as a director on 26 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Scott Luis Coates as a director on 26 February 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
27 Mar 2023 | TM01 | Termination of appointment of Christian Weiss as a director on 27 March 2023 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
17 Jan 2022 | AP01 | Appointment of Mr James Patrick Loftus as a director on 14 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Kathryn Marilyn Wood as a director on 14 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Lisa Helen Clarke as a director on 14 January 2022 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 May 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
13 Jan 2021 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 13 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 13 January 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of Pms Managing Estates Limited as a secretary on 31 December 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 |