Advanced company searchLink opens in new window

MILL CROFT (WREXHAM) MANAGEMENT COMPANY LIMITED

Company number 13696657

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)
09 Jan 2025 CS01 Confirmation statement made on 20 October 2024 with updates
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 October 2024
  • GBP 10
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 October 2024
  • GBP 9
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 8
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 7
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 6
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 5
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 4
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 3
26 Sep 2024 AP04 Appointment of Pemsec Ltd as a secretary on 13 September 2024
19 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Aug 2024 AD01 Registered office address changed from Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 16 August 2024
04 Apr 2024 CH01 Director's details changed for Mr Philip Bertie Thomas on 31 March 2024
03 Apr 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 3 April 2024
03 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
14 Apr 2023 AD01 Registered office address changed from C/O Matthew's of Chester 15 Lower Bridge Street Chester Cheshire CH1 1RS United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 14 April 2023
28 Nov 2022 AP01 Appointment of Mr Philip Bertie Thomas as a director on 25 November 2022
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
12 Sep 2022 PSC07 Cessation of Barbara Roberts as a person with significant control on 26 August 2022
12 Sep 2022 TM01 Termination of appointment of Barbara Roberts as a director on 26 August 2022
21 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-21
  • GBP 2