Advanced company searchLink opens in new window

MILLSTREAM COTTAGES LIMITED

Company number 04729370

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)
24 Apr 2013 AD01 Registered office address changed from Lavender Cottage Millstream Cottages Church Road, Worthing Dereham Norfolk NR20 5HR England on 24 April 2013
24 Apr 2013 AP03 Appointment of Miss Kathleen Joy Field as a secretary
24 Apr 2013 TM02 Termination of appointment of Celia Daniel as a secretary
24 Apr 2013 AP03 Appointment of Miss Kathleen Joy Field as a secretary
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 10 April 2012 no member list
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 10 April 2011 no member list
27 Apr 2011 TM01 Termination of appointment of Richard Humphrey as a director
27 Apr 2011 AP01 Appointment of Miss Kathleen Joy Field as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 10 April 2010 no member list
21 Apr 2010 CH01 Director's details changed for James King on 10 April 2010
21 Apr 2010 CH01 Director's details changed for Celia Janet Daniel on 10 April 2010
21 Apr 2010 CH01 Director's details changed for Ian David Collyer on 10 April 2010
21 Apr 2010 CH01 Director's details changed for Mr Martin Kenneth Harwood on 10 April 2010
21 Apr 2010 CH01 Director's details changed for Richard Charles Humphrey on 10 April 2010
21 Apr 2010 CH01 Director's details changed for Bryan Neville Bradshaw on 10 April 2010
14 Jan 2010 AP01 Appointment of Mrs Ann Katherine Hargrove as a director
09 Nov 2009 AP03 Appointment of Mrs Celia Janet Daniel as a secretary
09 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
16 Sep 2009 288a Director appointed bryan neville bradshaw
02 Sep 2009 287 Registered office changed on 02/09/2009 from c/o mr steven collis masham millstram cottages church lane worthing dereham norfolk NR20 5HR
17 Aug 2009 288a Director appointed mr martin kenneth harwood
17 Aug 2009 288b Appointment terminated director stephen collis