MILLER PARK MANAGEMENT SERVICES LIMITED
Company number 09595982
- Company Overview for MILLER PARK MANAGEMENT SERVICES LIMITED (09595982)
- Filing history for MILLER PARK MANAGEMENT SERVICES LIMITED (09595982)
- People for MILLER PARK MANAGEMENT SERVICES LIMITED (09595982)
- More for MILLER PARK MANAGEMENT SERVICES LIMITED (09595982)
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) |
---|---|---|---|
07 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
04 Apr 2019 | AP01 | Appointment of Mr Andrew Caputo as a director on 1 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Paul Richard Foster as a director on 1 April 2019 | |
03 Apr 2019 | PSC07 | Cessation of Paul Richard Foster as a person with significant control on 1 April 2019 | |
31 Mar 2019 | AD01 | Registered office address changed from 6 Kerrisons View 6 Kerrisons View Threapwood Malpas Cheshire SY14 7EG England to 6 Kerrisons View Threapwood Malpas Cheshire SY14 7EG on 31 March 2019 | |
31 Mar 2019 | AD01 | Registered office address changed from 4 Kerrisons View Threapwood Malpas SY14 7EG England to 6 Kerrisons View 6 Kerrisons View Threapwood Malpas Cheshire SY14 7EG on 31 March 2019 | |
02 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
14 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from Charleston House Cruckmoor Lane Press Green Whitchurch Shropshire SY13 2BS to 4 Kerrisons View Threapwood Malpas SY14 7EG on 3 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Alan Nixon as a secretary on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Mike Hawkins as a director on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Alan Arthur Nixon as a director on 3 February 2017 |