MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED
Company number 06340061
- Company Overview for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
-
Filing history for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
- People for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
- More for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED (06340061)
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) |
---|---|---|---|
04 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
28 Aug 2020 | TM01 | Termination of appointment of Brett Martin Cooper as a director on 28 August 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Mar 2020 | AP01 | Appointment of Mr Stephen Thompson as a director on 27 March 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 1 November 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
16 Sep 2019 | AP01 | Appointment of Mr Brett Martin Cooper as a director on 13 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Daniel Wood as a director on 12 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mrs Margaret Janice Price as a director on 12 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Renate Gayle Thompson as a director on 6 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of David Sainsbury as a director on 6 September 2019 | |
28 Aug 2019 | AP01 | Appointment of Ms Estelle Colgan as a director on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Thomas Houghton as a director on 28 August 2019 | |
19 Jul 2019 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 15 July 2019 | |
25 Feb 2019 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Margaret Janice Price as a director on 16 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Christopher James Braid as a director on 18 February 2019 | |
25 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2019 | TM01 | Termination of appointment of Ian Murdoch as a director on 9 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr David Sainsbury as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Christopher James Braid as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mrs Margaret Janice Price as a director on 9 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mrs Renate Gayle Thompson as a director on 9 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon EN11 0DR on 21 January 2019 |