Advanced company searchLink opens in new window

MILLERS CROFT (EDENBRIDGE) MANAGEMENT COMPANY LIMITED

Company number 08534682

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)
23 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
29 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
27 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022
04 Oct 2021 TM01 Termination of appointment of Benjamin Davis as a director on 19 July 2021
30 Sep 2021 AP01 Appointment of Mrs Beverley Anne Thomas as a director on 14 August 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2 April 2019
19 Dec 2018 AP01 Appointment of Mr Benjamin Davis as a director on 15 October 2018
19 Dec 2018 TM01 Termination of appointment of Thomas Brian Wright as a director on 15 October 2018
19 Dec 2018 TM01 Termination of appointment of Stephen Charles Bray as a director on 15 October 2018
27 Nov 2018 AP01 Appointment of Mr William Timbers as a director on 15 October 2018
28 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
20 Jul 2017 TM01 Termination of appointment of Martin Robert Edgley as a director on 14 July 2017