Advanced company searchLink opens in new window

MILFORD MEWS MANAGEMENT COMPANY LIMITED

Company number 10330304

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)
30 May 2024 AA Accounts for a dormant company made up to 7 September 2023
30 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 7 September 2022
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
22 May 2022 AA Accounts for a dormant company made up to 31 August 2021
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Jun 2020 AD01 Registered office address changed from 27 Milford Mews London SW16 2UA England to 26 Milford Mews London SW16 2UA on 11 June 2020
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from 26 Milford Mews Streatham Hills London SW16 2UA to 27 Milford Mews London SW16 2UA on 3 June 2020
03 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Oct 2018 PSC01 Notification of Rebecca Wills as a person with significant control on 22 October 2018
22 Oct 2018 PSC01 Notification of Mark Shields as a person with significant control on 22 October 2018
22 Oct 2018 PSC01 Notification of Claire Tangney as a person with significant control on 22 October 2018
22 Oct 2018 PSC01 Notification of Sara Pruneddu as a person with significant control on 22 October 2018
22 Oct 2018 PSC01 Notification of Michele Pecoraro as a person with significant control on 22 October 2018
18 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
05 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 May 2018 PSC07 Cessation of Palmer Shaw Limited as a person with significant control on 5 May 2018
23 Apr 2018 AP01 Appointment of Sara Pruneddu as a director on 23 January 2018
23 Apr 2018 AP01 Appointment of Michele Pecoraro as a director on 23 January 2018
23 Apr 2018 AD01 Registered office address changed from 63 Halliwick Road London N10 1AA United Kingdom to 26 Milford Mews Streatham Hills London SW16 2UA on 23 April 2018