Advanced company searchLink opens in new window

MILL VIEW MANAGEMENT COMPANY BELPER LIMITED

Company number 04512492

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)
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
  • ANNOTATION Clarification a second filed CS01 Shareholder information change was registered on 08/09/2016.
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
  • GBP 28
20 Aug 2015 CH04 Secretary's details changed for Centrick Limited on 12 August 2015