Advanced company searchLink opens in new window

MILLSTREAM ESTATE SERVICES LIMITED

Company number 08439456

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)
09 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mr Neil Edward Keenan on 22 January 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
03 May 2022 TM01 Termination of appointment of Claire Jane Keenan as a director on 27 April 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Unit 1 Old Raf Buildings Dorcas Lane Stoke Hammond Buckinghamshire MK17 0EA on 30 July 2019
22 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 CH01 Director's details changed for Mrs Claire Jane Keenan on 27 November 2018
10 Aug 2018 MR01 Registration of charge 084394560002, created on 6 August 2018
06 Aug 2018 MR01 Registration of charge 084394560001, created on 6 August 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
08 Mar 2018 CH01 Director's details changed for Mrs Claire Jane Keenan on 8 March 2018
08 Mar 2018 PSC04 Change of details for Mr Neil Edward Keenan as a person with significant control on 8 March 2018
08 Mar 2018 CH01 Director's details changed for Mr Neil Edward Keenan on 8 March 2018
08 Mar 2018 AD01 Registered office address changed from 54 Camberton Road Leighton Buzzard Bedfordshire LU7 2UP to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 8 March 2018