Advanced company searchLink opens in new window

MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED

Company number 06340061

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)
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
21 Jan 2019 PSC07 Cessation of Miller Homes Limited as a person with significant control on 9 January 2019
10 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
24 Apr 2018 TM01 Termination of appointment of Steve Birch as a director on 31 March 2018
24 Apr 2018 AP01 Appointment of Mr Ian Murdoch as a director on 31 March 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
27 Sep 2016 AA Total exemption full accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
06 Oct 2015 AR01 Annual return made up to 10 August 2015 no member list
23 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
24 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 10 August 2014 no member list