Advanced company searchLink opens in new window

82 MILL HILL ROAD MANAGEMENT COMPANY LIMITED

Company number 05488000

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)
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AP01 Appointment of Miss Jessica Harrison as a director on 28 March 2015
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
01 Jul 2015 TM01 Termination of appointment of Katie Riley as a director on 30 April 2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AP03 Appointment of Mrs. Maria Catherine Anne Hall as a secretary
10 Jul 2014 AP03 Appointment of Mrs. Maria Catherine Anne Hall as a secretary
07 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 8
04 Jul 2014 AP01 Appointment of Mrs Maria Catherine Anne Hall as a director
04 Jul 2014 TM01 Termination of appointment of Mireille Gaches-Morris as a director
04 Jul 2014 AD01 Registered office address changed from 11 Bay View Road Gurnard Cowes Isle of Wight PO31 8JF United Kingdom on 4 July 2014
04 Jul 2014 TM01 Termination of appointment of Mireille Gaches-Morris as a director
04 Jul 2014 TM02 Termination of appointment of Katie Riley as a secretary
02 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
01 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
01 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
12 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Katie Pyle on 11 July 2011
11 Jul 2011 CH03 Secretary's details changed for Katie Pyle on 11 July 2011
11 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Ms Caroline Hannam on 22 June 2010
19 Jul 2010 CH01 Director's details changed for Katie Pyle on 22 June 2010