MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED
Company number 07359526
- Company Overview for MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED (07359526)
- Filing history for MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED (07359526)
- People for MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED (07359526)
- More for MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED (07359526)
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) |
---|---|---|---|
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr James Iain Stanley Buchanan on 4 February 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
12 May 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Feb 2016 | AP01 | Appointment of Mr Christopher Winsley Tranter as a director on 31 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr James Iain Stanley Buchanan as a director on 5 November 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Nicholas John Gregory as a director on 5 November 2015 | |
18 Jan 2016 | AP03 | Appointment of Mr Christopher Winsley Tranter as a secretary on 5 November 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from C/O Waypoint Asset Management Limited 86 Brook Street London W1K 5AY to L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA on 18 January 2016 |