MILL VIEW MANAGEMENT COMPANY BELPER LIMITED
Company number 04512492
- Company Overview for MILL VIEW MANAGEMENT COMPANY BELPER LIMITED (04512492)
- Filing history for MILL VIEW MANAGEMENT COMPANY BELPER LIMITED (04512492)
- People for MILL VIEW MANAGEMENT COMPANY BELPER LIMITED (04512492)
- More for MILL VIEW MANAGEMENT COMPANY BELPER LIMITED (04512492)
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) |
---|---|---|---|
13 Feb 2024 | TM01 | Termination of appointment of Christopher Richard Ellis as a director on 11 September 2023 | |
13 Feb 2024 | AP01 | Appointment of Mr Thomas Burke as a director on 15 December 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2020 | CH04 | Secretary's details changed for Centrick Limited on 8 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
06 Nov 2018 | AP01 | Appointment of Mr William Geoffrey Scott as a director on 11 October 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
23 Aug 2018 | TM01 | Termination of appointment of Victoria Louise Redman as a director on 22 November 2017 | |
21 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | MISC | RP04 CS01 second filing CS01 15/08/16 shareholder information change | |
23 Aug 2016 | CS01 |
Confirmation statement made on 15 August 2016 with updates
|
|
07 Mar 2016 | AP01 | Appointment of Mr James Leigh as a director on 7 March 2016 | |
20 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | CH04 | Secretary's details changed for Centrick Limited on 12 August 2015 |