Advanced company searchLink opens in new window

MILLBECK PARK MANAGEMENT COMPANY LIMITED

Company number 05610116

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)
17 Jan 2012 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary
15 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
14 Nov 2011 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
06 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
02 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
01 Dec 2010 AD04 Register(s) moved to registered office address
25 Nov 2010 AD01 Registered office address changed from 2 Smeaton Court Cornmill View Horsforth Leeds LS18 5NG on 25 November 2010
02 Sep 2010 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary
16 Jun 2010 TM01 Termination of appointment of Brian Moffat as a director
16 Jun 2010 AP01 Appointment of Stephen Michael Horsfall as a director
16 Jun 2010 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull W Midlands B37 7WY on 16 June 2010
16 Jun 2010 AP01 Appointment of Colin Michael Hunter as a director
12 May 2010 AA Total exemption full accounts made up to 30 November 2009
12 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
12 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 AD02 Register inspection address has been changed
15 Jun 2009 88(2) Ad 21/04/09\gbp si 78@1=78\gbp ic 45/123\
09 May 2009 88(2) Capitals not rolled up
09 May 2009 88(2) Capitals not rolled up
07 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
18 Mar 2009 288b Appointment terminated secretary stephen gidley
19 Feb 2009 288c Director's change of particulars / brian moffat / 12/12/2007
16 Jan 2009 363a Return made up to 02/11/08; full list of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from, 2 centro place, pride park, derby, derbyshire, DE24 8RF
20 Aug 2008 AA Total exemption full accounts made up to 30 November 2007