Advanced company searchLink opens in new window

MILLERS ROW (MANAGEMENT COMPANY) LIMITED

Company number 09882142

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)
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