Advanced company searchLink opens in new window

MILLBROOK VILLAGE MANAGEMENT LIMITED

Company number 07551118

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)
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
  • ANNOTATION Part Rectified The address details of the director was removed from the AP01 on the 21/02/2018 was factually inaccurate or was derived from something factually inaccurate.
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