MILLBROOK VILLAGE MANAGEMENT LIMITED
Company number 07551118
- Company Overview for MILLBROOK VILLAGE MANAGEMENT LIMITED (07551118)
- Filing history for MILLBROOK VILLAGE MANAGEMENT LIMITED (07551118)
- People for MILLBROOK VILLAGE MANAGEMENT LIMITED (07551118)
- Charges for MILLBROOK VILLAGE MANAGEMENT LIMITED (07551118)
- More for MILLBROOK VILLAGE MANAGEMENT LIMITED (07551118)
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) |
---|---|---|---|
03 May 2019 | CH01 | Director's details changed for Mr James Stuart Bunce on 4 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
24 Dec 2018 | AP04 | Appointment of Inspired Villages Group Limited as a secretary on 7 December 2018 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
12 Dec 2017 | AP01 | Appointment of Mr Keith Henry Cockell as a director | |
11 Dec 2017 | AP01 | Appointment of Mr Keith Henry Cockell as a director on 6 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr James Stuart Bunce as a director on 6 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Robert David Widrig as a director on 6 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Phillip Paul Bayliss as a director on 6 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Robert David Widrig on 13 November 2017 | |
04 Dec 2017 | AP01 |
Appointment of Mr Robert David Widrig as a director on 13 November 2017
|
|
04 Dec 2017 | TM01 | Termination of appointment of William Andrew Parry as a director on 13 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Phillip Paul Bayliss as a director on 13 November 2017 | |
03 Dec 2017 | TM01 | Termination of appointment of Timothy John Murphy as a director on 13 November 2017 | |
03 Dec 2017 | TM01 | Termination of appointment of James Richard Moss as a director on 13 November 2017 | |
03 Dec 2017 | TM01 | Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017 | |
03 Dec 2017 | TM02 | Termination of appointment of Helical Registrars Limited as a secretary on 13 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE on 23 November 2017 | |
22 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | AP01 | Appointment of James Richard Moss as a director on 12 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 12 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates |