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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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