Advanced company searchLink opens in new window

MILLMEAD MANAGEMENT COMPANY LIMITED

Company number 02330134

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)
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 TM01 Termination of appointment of Graham John Davies as a director on 31 December 2020
26 Feb 2021 AP01 Appointment of Ms Madeline Buxton as a director on 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
03 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 19 December 2015 no member list
20 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AD01 Registered office address changed from 8 Gleneagles Court 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 March 2015
06 Jan 2015 AD01 Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to 8 Gleneagles Court 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 6 January 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 no member list
19 Dec 2014 AD01 Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 19 December 2014
07 Nov 2014 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014