MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED
Company number 04136212
- Company Overview for MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED (04136212)
- Filing history for MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED (04136212)
- People for MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED (04136212)
- More for MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED (04136212)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
24 Jan 2024 | AP01 | Appointment of Mr Martin Charles Bennett as a director on 15 January 2024 | |
29 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Aug 2022 | AP01 | Appointment of Mr William Butterfield as a director on 4 August 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Barbara Butterfield as a director on 21 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Jan Duke Jennings as a director on 20 July 2022 | |
09 Jun 2022 | AP01 | Appointment of Dr Malcolm Wright as a director on 9 June 2022 | |
29 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Apr 2021 | TM01 | Termination of appointment of Jeremy Charles Michael Lakin as a director on 6 April 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
15 Dec 2020 | TM01 | Termination of appointment of Andrew David Graham Wright as a director on 14 December 2020 | |
25 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
17 Dec 2019 | AP01 | Appointment of Mr James Rowland Gray as a director on 4 November 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Philip John Martin as a director on 4 November 2019 | |
28 Nov 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 28 November 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 28 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Jacqueline Dawson as a director on 29 October 2019 | |
07 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 |