MILLERS ROW (MANAGEMENT COMPANY) LIMITED
Company number 09882142
- Company Overview for MILLERS ROW (MANAGEMENT COMPANY) LIMITED (09882142)
- Filing history for MILLERS ROW (MANAGEMENT COMPANY) LIMITED (09882142)
- People for MILLERS ROW (MANAGEMENT COMPANY) LIMITED (09882142)
- More for MILLERS ROW (MANAGEMENT COMPANY) LIMITED (09882142)
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) |
---|---|---|---|
28 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
27 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
26 Aug 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 13 August 2024 | |
26 Aug 2024 | TM02 | Termination of appointment of Consult Property Management Ltd as a secretary on 13 August 2024 | |
26 Aug 2024 | AD01 | Registered office address changed from Two Barns Cranbrook Road Benenden Cranbrook TN17 4ET England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 26 August 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Nigel Barrington Edwards on 23 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from 4 Millers Row Ospringe Street Faversham ME13 8FP England to Two Barns Cranbrook Road Benenden Cranbrook TN17 4ET on 19 February 2024 | |
19 Feb 2024 | AP03 | Appointment of Consult Property Management Ltd as a secretary on 1 February 2024 | |
19 Feb 2024 | TM02 | Termination of appointment of Judith Sally Edwards as a secretary on 1 February 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
17 Sep 2023 | AP01 | Appointment of Mrs Libby Jane Cobb as a director on 17 September 2023 | |
17 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
17 Sep 2023 | AP01 | Appointment of Mrs Jane Caroline Neale as a director on 17 September 2023 | |
17 Sep 2023 | PSC07 | Cessation of Jeffrey Derek Williams as a person with significant control on 17 September 2023 | |
17 Sep 2023 | PSC07 | Cessation of Gary Edward Williams as a person with significant control on 17 September 2023 | |
17 Sep 2023 | PSC07 | Cessation of Stephen Peter Newton as a person with significant control on 17 September 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from 4 4 Millers Row Ospringe Street Faversham ME13 8FP England to 4 Millers Row Ospringe Street Faversham ME13 8FP on 17 August 2023 | |
17 Aug 2023 | AP01 | Appointment of Mr Paul Raymond Hughes as a director on 17 August 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from 4 Ospringe Street Millers Row Faversham Kent ME13 8FP England to 4 4 Millers Row Ospringe Street Faversham ME13 8FP on 17 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Dreams Thong Village Shorne Kent DA12 4AD United Kingdom to 4 Ospringe Street Millers Row Faversham Kent ME13 8FP on 16 August 2023 | |
16 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
27 May 2023 | AP01 | Appointment of Nigel Barrington Edwards as a director on 20 November 2015 | |
27 May 2023 | AP03 | Appointment of Judith Sally Edwards as a secretary on 20 November 2015 | |
16 May 2023 | TM01 | Termination of appointment of Stephen Peter Newton as a director on 25 October 2022 | |
13 May 2023 | TM01 | Termination of appointment of Gary Edward Williams as a director on 25 October 2022 |