Advanced company searchLink opens in new window

MITFORD COURT MANAGEMENT COMPANY LIMITED

Company number 09064508

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)
22 Aug 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
26 Jul 2017 CH01 Director's details changed for Emma Louise Ann Bramall on 19 July 2017
06 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Feb 2017 CH01 Director's details changed for Claire Ann Smith on 21 February 2017
21 Feb 2017 CH01 Director's details changed for Emma Louise Ann Bramall on 21 February 2017
21 Feb 2017 AD01 Registered office address changed from 2 Mitford Court Mitford Close Reading Berkshire RG7 1GZ to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 21 February 2017
10 Nov 2016 AP01 Appointment of Claire Ann Smith as a director on 26 October 2016
10 Nov 2016 AP01 Appointment of Emma Louise Ann Bramall as a director on 26 October 2016
10 Nov 2016 AD01 Registered office address changed from One St Peters Road Maidenhead Berkshire SL6 7QU to 2 Mitford Court Mitford Close Reading Berkshire RG7 1GZ on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Mark Ronald Fernandez as a director on 26 October 2016
08 Jul 2016 AR01 Annual return made up to 30 May 2016 no member list
16 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 no member list
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2014 NEWINC Incorporation