MILMAN COURT MANAGEMENT COMPANY LIMITED
Company number 03351980
- Company Overview for MILMAN COURT MANAGEMENT COMPANY LIMITED (03351980)
- Filing history for MILMAN COURT MANAGEMENT COMPANY LIMITED (03351980)
- People for MILMAN COURT MANAGEMENT COMPANY LIMITED (03351980)
- More for MILMAN COURT MANAGEMENT COMPANY LIMITED (03351980)
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 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Feb 2017 | AP03 | Appointment of Mrs Gillian Smith as a secretary on 20 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 20 February 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Martyn Rodney Thurston as a director on 1 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Ms Nikhat Alam as a director on 1 November 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jan 2011 | AP01 | Appointment of Mr Stephen Richard Weller as a director | |
27 Jan 2011 | AD01 | Registered office address changed from 1 Milman Court Parchment Street Winchester Hampshire SO23 8AZ on 27 January 2011 | |
27 Jan 2011 | TM02 | Termination of appointment of Robert Stringer as a secretary | |
03 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Martyn Rodney Thurston on 18 February 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |