Advanced company searchLink opens in new window

119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

Company number 02951930

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)
16 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
18 May 2023 TM02 Termination of appointment of Remus Management Limited as a secretary on 18 May 2023
18 May 2023 AP03 Appointment of Mrs Lisa Mary Kernaghan as a secretary on 18 May 2023
18 May 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 2 Barras Street Liskeard PL14 6AD on 18 May 2023
17 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Aug 2022 AP04 Appointment of Remus Management Limited as a secretary on 8 August 2022
08 Aug 2022 TM02 Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 31 July 2022
08 Aug 2022 AD01 Registered office address changed from C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 8 August 2022
08 Aug 2022 TM01 Termination of appointment of Veronika Elaine Thompson as a director on 8 August 2022
08 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 July 2020
16 Sep 2020 CH04 Secretary's details changed for Apex Block Management Ltd on 15 September 2020
04 Aug 2020 AD01 Registered office address changed from C/O Apex Block Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 4 August 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
01 Jul 2020 PSC01 Notification of David Stephen Blaydes as a person with significant control on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Stuart David Donnington on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Stuart David Donnington on 1 July 2020
01 Jul 2020 PSC01 Notification of Veronika Elaine Thompson as a person with significant control on 1 July 2020
01 Jul 2020 PSC01 Notification of Stuart David Donnington as a person with significant control on 1 July 2020
30 Jun 2020 CH01 Director's details changed for Mrs Veronika Elaine Thompson on 30 June 2020
30 Jun 2020 CH01 Director's details changed for Mr David Stephen Blaydes on 30 June 2020