Advanced company searchLink opens in new window

THE MILL HOUSE MANAGEMENT COMPANY (BRADFORD ON AVON) LIMITED

Company number 03858402

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)
05 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
05 Nov 2023 AP04 Appointment of Spg Property Ltd as a secretary on 1 November 2023
05 Nov 2023 AD01 Registered office address changed from 1 Belmont Bath BA1 5DZ England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 5 November 2023
07 Oct 2023 TM02 Termination of appointment of Martin Perry as a secretary on 7 October 2023
04 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2021 TM01 Termination of appointment of Alexandra Jill Balsom as a director on 26 July 2021
15 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
15 Oct 2020 AP03 Appointment of Mr Martin Perry as a secretary on 15 October 2020
15 Oct 2020 TM02 Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 11 August 2020
15 Oct 2020 AD01 Registered office address changed from 24a Southampton Road Ringwood BH24 1HY United Kingdom to 1 Belmont Bath BA1 5DZ on 15 October 2020
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
16 May 2018 AP01 Appointment of Miss Alexandra Jill Balsom as a director on 16 May 2018
16 May 2018 TM01 Termination of appointment of Patrick Joseph D'arcy as a director on 15 May 2018
16 May 2018 AD01 Registered office address changed from C/O Hilary Etheridge, Flat 2 the Mill House Greenlands Mill Bridge Street Bradford on Avon BA15 1BL England to 24a Southampton Road Ringwood BH24 1HY on 16 May 2018
16 May 2018 AP04 Appointment of Evolve Block & Estate Management Ltd as a secretary on 15 May 2018
08 May 2018 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hilary Etheridge, Flat 2 the Mill House Greenlands Mill Bridge Street Bradford on Avon BA15 1BL on 8 May 2018
03 May 2018 AA Micro company accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates