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)
11 Oct 2017 TM02 Termination of appointment of Alan James Thwaite as a secretary on 5 October 2017
11 Oct 2017 TM01 Termination of appointment of Alan James Thwaite as a director on 5 October 2017
15 Aug 2017 AP01 Appointment of Hilary Etheridge as a director on 12 August 2017
10 Aug 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Colin Michael Etheridge as a director on 2 August 2017
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Colin Michael Etheridge as a director on 23 June 2015
20 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 17 February 2012
07 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Christine Barbara D'arcy on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Patrick Joseph D'arcy on 26 October 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
15 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Dec 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders