MILL COURT PROPERTY SERVICES LIMITED
Company number 11456555
- Company Overview for MILL COURT PROPERTY SERVICES LIMITED (11456555)
- Filing history for MILL COURT PROPERTY SERVICES LIMITED (11456555)
- People for MILL COURT PROPERTY SERVICES LIMITED (11456555)
- More for MILL COURT PROPERTY SERVICES LIMITED (11456555)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
17 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Feb 2024 | CH01 | Director's details changed for Ms Grainne Teresa Mccullagh on 1 October 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Christopher Brian Charles Manhire as a director on 8 January 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
03 Mar 2022 | CH03 | Secretary's details changed for Darren Scott Turner on 1 March 2022 | |
03 Mar 2022 | AP01 | Appointment of Ms Grainne Teresa Mccullagh as a director on 1 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Darren Scott Turner on 1 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Terence William Brown on 1 March 2022 | |
25 Jan 2022 | CH03 | Secretary's details changed for Darren Scott Turner on 2 August 2021 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Darren Scott Turner on 2 August 2021 | |
24 Jan 2022 | PSC05 | Change of details for The Savoy Latham Partnership Limited as a person with significant control on 2 August 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 24 January 2022 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
25 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
10 Aug 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 December 2018 | |
10 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-10
|