MILLSTREAM ESTATE SERVICES LIMITED
Company number 08439456
- Company Overview for MILLSTREAM ESTATE SERVICES LIMITED (08439456)
- Filing history for MILLSTREAM ESTATE SERVICES LIMITED (08439456)
- People for MILLSTREAM ESTATE SERVICES LIMITED (08439456)
- Charges for MILLSTREAM ESTATE SERVICES LIMITED (08439456)
- More for MILLSTREAM ESTATE SERVICES LIMITED (08439456)
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 |