Advanced company searchLink opens in new window

MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED

Company number 07359526

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)
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