Advanced company searchLink opens in new window

THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED

Company number 03068937

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)
18 Mar 2024 AP01 Appointment of Mr Matthew Kenneth Waterfield as a director on 1 March 2024
15 Mar 2024 AP01 Appointment of Mr Matthew Richard Hughes as a director on 1 March 2024
26 Feb 2024 AP01 Appointment of Mr Lewis Allison as a director on 26 February 2024
15 Feb 2024 AP01 Appointment of Ms Alison West as a director on 1 February 2024
25 Jan 2024 AP03 Appointment of Mr Donald Ian Gerrard as a secretary on 25 January 2024
25 Jan 2024 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 22B Weston Park Road Plymouth PL3 4NU on 25 January 2024
24 Jan 2024 TM02 Termination of appointment of Remus Management Limited as a secretary on 5 January 2024
21 Sep 2023 AA Micro company accounts made up to 30 September 2022
31 Aug 2023 TM01 Termination of appointment of Joseph Mccarthy as a director on 31 August 2023
31 Aug 2023 TM01 Termination of appointment of Josanne Nataal Stewart as a director on 31 August 2023
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
31 May 2023 CH01 Director's details changed for Mrs Josanne Nataal on 31 May 2023
31 May 2023 AP01 Appointment of Mrs Josanne Nataal as a director on 25 May 2023
30 May 2023 CH04 Secretary's details changed for Remus Management Limited on 30 May 2023
11 May 2023 AP01 Appointment of Mr Patrick Rupert Cooper Stewart as a director on 4 May 2023
11 May 2023 AP01 Appointment of Ms Diana Mary Kennedy as a director on 4 May 2023
12 Apr 2023 TM01 Termination of appointment of Malcolm John Cook as a director on 19 January 2023
11 Aug 2022 AP04 Appointment of Remus Management Limited as a secretary on 11 August 2022
11 Aug 2022 TM02 Termination of appointment of Apex Property Management as a secretary on 31 July 2022
11 Aug 2022 AD01 Registered office address changed from Unit 17, Creykes Court, 5 Craigie Dr, Plymouth Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 11 August 2022
13 Jul 2022 TM01 Termination of appointment of Josephine Anne Stones as a director on 12 July 2022
13 Jul 2022 TM01 Termination of appointment of Michael Robert Goldsmith as a director on 12 July 2022
13 Jul 2022 AP01 Appointment of Mr Joseph Mccarthy as a director on 12 July 2022
13 Jul 2022 TM01 Termination of appointment of Andrew Edward Warland as a director on 12 July 2022
06 Jul 2022 AP03 Appointment of Apex Property Management as a secretary on 6 July 2022