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) |
---|---|---|---|
07 Mar 2017 | CH01 | Director's details changed for William Andrew Parry on 6 March 2017 | |
23 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Douglas Michael Warren as a director on 30 September 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
07 Jan 2016 | AD01 | Registered office address changed from Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ to 5 Hanover Square London W1S 1HQ on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Peter John Rand as a director on 22 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Stephen Lionel Hazelton as a director on 22 December 2015 | |
07 Jan 2016 | AP04 | Appointment of Helical Registrars Limited as a secretary on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Timothy John Murphy as a director on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of William Andrew Parry as a director on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director on 22 December 2015 | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 May 2015 | AP01 | Appointment of Mr Stephen Lionel Hazelton as a director on 1 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Simon Philip Banfield as a director on 30 April 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Douglas Michael Warren as a director on 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom | |
17 Mar 2014 | AP01 | Appointment of Mr Simon Philip Banfield as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Clifford Meyler as a director | |
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Mar 2013 | AD02 | Register inspection address has been changed | |
04 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |