Advanced company searchLink opens in new window

MILLER PARK MANAGEMENT SERVICES LIMITED

Company number 09595982

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 May 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
04 Apr 2019 AP01 Appointment of Mr Andrew Caputo as a director on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Paul Richard Foster as a director on 1 April 2019
03 Apr 2019 PSC07 Cessation of Paul Richard Foster as a person with significant control on 1 April 2019
31 Mar 2019 AD01 Registered office address changed from 6 Kerrisons View 6 Kerrisons View Threapwood Malpas Cheshire SY14 7EG England to 6 Kerrisons View Threapwood Malpas Cheshire SY14 7EG on 31 March 2019
31 Mar 2019 AD01 Registered office address changed from 4 Kerrisons View Threapwood Malpas SY14 7EG England to 6 Kerrisons View 6 Kerrisons View Threapwood Malpas Cheshire SY14 7EG on 31 March 2019
02 Sep 2018 AA Micro company accounts made up to 31 May 2018
26 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
14 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
03 Feb 2017 AD01 Registered office address changed from Charleston House Cruckmoor Lane Press Green Whitchurch Shropshire SY13 2BS to 4 Kerrisons View Threapwood Malpas SY14 7EG on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Alan Nixon as a secretary on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Mike Hawkins as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Alan Arthur Nixon as a director on 3 February 2017
03 Feb 2017 AP01 Appointment of Mr Paul Richard Foster as a director on 3 February 2017