MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED
Company number 04409596
- Company Overview for MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED (04409596)
- Filing history for MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED (04409596)
- People for MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED (04409596)
- More for MILLFIELDS JOINT ESTATE MANAGEMENT COMPANY LIMITED (04409596)
| 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) |
|---|---|---|---|
| 26 Jun 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 24 Apr 2025 | CS01 | Confirmation statement made on 4 April 2025 with no updates | |
| 07 Mar 2025 | AD01 | Registered office address changed from C/O Archer Associates Chuchill House 120 Bunns Lane London NW7 2AS United Kingdom to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 7 March 2025 | |
| 28 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
| 30 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
| 25 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
| 18 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
| 18 Apr 2023 | AP01 | Appointment of Mr Keith Stephen Palmer as a director on 29 March 2023 | |
| 17 Apr 2023 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Archer Associates Chuchill House 120 Bunns Lane London NW7 2AS on 17 April 2023 | |
| 03 Apr 2023 | TM01 | Termination of appointment of Alan Rick as a director on 6 March 2023 | |
| 16 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
| 25 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
| 22 Apr 2022 | PSC05 | Change of details for Millfields Residents Management Company Limited as a person with significant control on 7 October 2021 | |
| 07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 | |
| 08 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 07 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
| 17 Jun 2020 | TM01 | Termination of appointment of Stuart John Burman as a director on 17 June 2020 | |
| 17 Jun 2020 | AP01 | Appointment of Alan Rick as a director on 17 June 2020 | |
| 28 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
| 27 May 2020 | TM01 | Termination of appointment of Alan Rick as a director on 26 May 2020 | |
| 14 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
| 11 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
| 04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
| 08 Oct 2018 | AP01 | Appointment of Alan Rick as a director on 8 October 2018 | |
| 15 May 2018 | AA | Accounts for a small company made up to 31 December 2017 |