MILL VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09083096
- Company Overview for MILL VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED (09083096)
- Filing history for MILL VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED (09083096)
- People for MILL VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED (09083096)
- Registers for MILL VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED (09083096)
- More for MILL VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED (09083096)
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) |
---|---|---|---|
06 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
11 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
13 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 5 Mill Villas Beggars Lane Stone Cross Pevensey East Sussex BN24 5EA United Kingdom to 1 Mill Villas Beggars Lane Stone Cross Pevensey East Sussex BN24 5EA on 29 June 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
03 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Nov 2019 | AP01 | Appointment of Mrs June Ann Tucker as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Clifford Earl as a director on 11 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Kerry Louise Holland as a director on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mrs Nichola Marie Earl as a director on 11 November 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
10 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
18 Jun 2018 | AP03 | Appointment of Mr Frank Tucker as a secretary on 16 June 2018 | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 2 Mill Villas Beggars Lane, Stone Cross Pevensey East Sussex BN24 5EA England to 5 Mill Villas Beggars Lane Stone Cross Pevensey East Sussex BN24 5EA on 19 October 2017 | |
20 Sep 2017 | AD03 | Register(s) moved to registered inspection location 2 Mill Villas Beggars Lane Stone Cross Pevensey East Sussex BN24 5EA | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates |