Advanced company searchLink opens in new window

MILBER COURT MANAGEMENT COMPANY LIMITED

Company number 09456965

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)
24 Jan 2024 AP01 Appointment of Mrs Janette Mary Langford as a director on 24 January 2024
24 Jan 2024 TM01 Termination of appointment of Katrina Michelle Lethbridge as a director on 23 January 2024
24 Jan 2024 AD01 Registered office address changed from 4 Milber Court Twickenham Road Newton Abbot TQ12 4JE England to 3 Milber Court 18 Twickenham Road Newton Abbot TQ12 4JE on 24 January 2024
27 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
15 Oct 2023 AA Micro company accounts made up to 28 February 2023
08 Sep 2023 PSC08 Notification of a person with significant control statement
18 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
13 Oct 2022 PSC07 Cessation of Mary Chapman as a person with significant control on 13 October 2022
13 Oct 2022 AA Micro company accounts made up to 28 February 2022
21 Jun 2022 PSC01 Notification of Mary Chapman as a person with significant control on 21 June 2022
19 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
19 Apr 2022 AP01 Appointment of Mrs Stacey Lopez as a director on 19 April 2022
19 Apr 2022 PSC07 Cessation of Mary Louise Chapman as a person with significant control on 8 December 2021
13 Dec 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
09 Mar 2020 CH01 Director's details changed for Mrs Mary Louise Chapman on 1 March 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
10 Mar 2018 PSC01 Notification of Mary Louise Chapman as a person with significant control on 26 February 2018
10 Mar 2018 TM01 Termination of appointment of Ben James Street as a director on 26 February 2018
31 Oct 2017 PSC07 Cessation of Arthur Charles De Val as a person with significant control on 1 August 2017