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)
22 Feb 2018 AP01 Appointment of Mr Andrew Edward Warland as a director on 12 February 2018
18 Jan 2018 TM02 Termination of appointment of Charles Arthur Howeson as a secretary on 18 January 2018
15 Dec 2017 TM01 Termination of appointment of Peter David Horne as a director on 5 December 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
24 Nov 2016 AP01 Appointment of Mr Chris Gatherer as a director on 3 August 2016
24 Nov 2016 TM01 Termination of appointment of David John Warwick Baylis as a director on 10 July 2016
19 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
02 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
07 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
07 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
19 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
19 Jun 2014 AD01 Registered office address changed from Lyster Court Queen Alexandra Square the Millfields Plymouth Devon PL1 3JB on 19 June 2014
18 Jun 2014 CH03 Secretary's details changed for Commander Charles Arthur Howeson on 5 December 2013
13 Jun 2014 CH01 Director's details changed for Mr Maurice Arnold West on 27 August 2013
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
02 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Michael Robert Goldsmith on 1 October 2009
29 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
21 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
16 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
04 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
02 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Maurice Arnold West on 6 June 2010