Advanced company searchLink opens in new window

MILFORD HOUSE MANAGEMENT (HAMPSHIRE) LIMITED

Company number 01173882

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 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2022 AD01 Registered office address changed from Lymington House 73 High Street Lymington Hampshire SO41 9ZA to Suite 114, Lymington Town Hall Avenue Road Lymington Hampshire SO41 9ZG on 25 August 2022
14 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
05 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 9
10 May 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9
02 Jun 2015 AP01 Appointment of Caroline Anne Williams as a director on 30 April 2014
02 Jun 2015 AP01 Appointment of Gareth Williams as a director on 30 April 2014
27 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
19 Feb 2015 TM01 Termination of appointment of Deryck O'leary Markham as a director on 1 July 2014
22 Sep 2014 AP01 Appointment of Irene Patricia Ellis as a director on 1 July 2014
23 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9
19 May 2014 AA Total exemption full accounts made up to 31 December 2013