Advanced company searchLink opens in new window

THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED

Company number 03068937

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)
13 Jul 2022 TM01 Termination of appointment of Andrew Edward Warland as a director on 12 July 2022
06 Jul 2022 AP03 Appointment of Apex Property Management as a secretary on 6 July 2022
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Jun 2022 AP01 Appointment of Mr Malcolm John Cook as a director on 20 June 2022
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
20 Jun 2022 TM02 Termination of appointment of Andrew Edward Warland as a secretary on 20 June 2022
20 Jun 2022 AD01 Registered office address changed from C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ England to Unit 17, Creykes Court, 5 Craigie Dr, Plymouth Craigie Drive Plymouth PL1 3JB on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Roger Edward Pipe as a director on 9 June 2022
29 Apr 2022 PSC08 Notification of a person with significant control statement
21 Apr 2022 PSC07 Cessation of Maurice Arnold West as a person with significant control on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Maurice Arnold West as a director on 8 April 2022
13 Aug 2021 AP01 Appointment of Mrs Josephine Anne Stones as a director on 13 August 2021
16 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Feb 2020 AP01 Appointment of Mr Paul Barry Johnson as a director on 17 February 2020
23 Dec 2019 TM01 Termination of appointment of Chris Gatherer as a director on 9 November 2019
23 Dec 2019 TM01 Termination of appointment of John Anthony Raftery as a director on 9 November 2019
19 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
19 Jul 2019 AD01 Registered office address changed from Lyster Court 2 Craigie Drive the Millfields Plymouth Devon PL1 3JB to C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ on 19 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Feb 2018 AP03 Appointment of Mr Andrew Edward Warland as a secretary on 12 February 2018