Advanced company searchLink opens in new window

MILLFIELDS (CHARLWOOD) MANAGEMENT COMPANY LIMITED

Company number 04916066

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)
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
03 Jan 2023 AP01 Appointment of Mrs Christina Anne Arnold as a director on 3 January 2023
03 Jan 2023 TM01 Termination of appointment of Janet Eileen Ansell as a director on 3 January 2023
03 Jan 2023 TM01 Termination of appointment of Nina Samantha Gopal as a director on 3 January 2023
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
06 May 2022 AP04 Appointment of Mandeville Estates Limited as a secretary on 6 May 2022
15 Feb 2022 AD01 Registered office address changed from 7 Millfields Crescent Charlwood Horley RH6 0EQ England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 15 February 2022
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
28 Jun 2021 PSC01 Notification of Paula Jayne Wightman as a person with significant control on 28 June 2021
20 Jun 2021 AD01 Registered office address changed from 6 Millfields Crescent Charlwood Horley RH6 0EQ England to 7 Millfields Crescent Charlwood Horley RH6 0EQ on 20 June 2021
20 Jun 2021 TM02 Termination of appointment of Christopher Graeme Avery-Ward as a secretary on 20 June 2021
20 Jun 2021 TM01 Termination of appointment of Christopher Graeme Avery-Ward as a director on 20 June 2021
20 Jun 2021 PSC07 Cessation of Christopher Graeme Avery-Ward as a person with significant control on 1 May 2021
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Sep 2020 RP04AP01 Second filing for the appointment of Ms Paula Jayne Wightman as a director
12 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
12 Sep 2020 AD01 Registered office address changed from 6 Millfields Crescent Charlwood Horley RH6 0EQ England to 6 Millfields Crescent Charlwood Horley RH6 0EQ on 12 September 2020
12 Sep 2020 AD01 Registered office address changed from 11 Millfields Crescent Charlwood Horley RH6 0EQ England to 6 Millfields Crescent Charlwood Horley RH6 0EQ on 12 September 2020
07 Jun 2020 CH03 Secretary's details changed for Mr Christopher Graeme Avery-Ward on 7 June 2020
07 Jun 2020 AP03 Appointment of Mr Christopher Graeme Avery-Ward as a secretary on 1 June 2020
25 May 2020 PSC07 Cessation of Janet Eileen Ansell as a person with significant control on 25 May 2020
25 May 2020 PSC01 Notification of Christopher Graeme Avery-Ward as a person with significant control on 25 May 2020