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)
18 Jan 2016 TM01 Termination of appointment of Christopher Peter Thomas Moulden as a director on 5 November 2015
18 Jan 2016 TM02 Termination of appointment of Eroica Asset Management Limited as a secretary on 5 November 2015
04 Sep 2015 AR01 Annual return made up to 27 August 2015 no member list
04 Sep 2015 TM02 Termination of appointment of William Alexander Heaney as a secretary on 3 September 2015
04 Sep 2015 AP04 Appointment of Eroica Asset Management Limited as a secretary on 3 September 2015
14 Jun 2015 AD01 Registered office address changed from C/O Waypoint Asset Management Limited 3rd Floor 10 Gees Court St Christopher's Place London W1U 1JJ to C/O Waypoint Asset Management Limited 86 Brook Street London W1K 5AY on 14 June 2015
30 May 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 27 August 2014 no member list
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
14 May 2014 TM01 Termination of appointment of Lsr Asset Services Limited as a director
21 Feb 2014 AP01 Appointment of Mr Nicholas John Gregory as a director
03 Feb 2014 AD01 Registered office address changed from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA Uk on 3 February 2014
24 Sep 2013 TM01 Termination of appointment of Steven Faber as a director
24 Sep 2013 AP01 Appointment of Mr Christopher Peter Thomas Moulden as a director
24 Sep 2013 AR01 Annual return made up to 27 August 2013 no member list
17 Sep 2013 TM01 Termination of appointment of Victoria Whitehouse as a director
17 Sep 2013 AP01 Appointment of Mr Steven Robert Faber as a director
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 27 August 2012 no member list
08 Aug 2012 AP03 Appointment of William Alexander Heaney as a secretary
28 May 2012 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 28 May 2012
25 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Jan 2012 AP02 Appointment of Lsr Asset Services Limited as a director
16 Jan 2012 AP01 Appointment of Ms Victoria Ann Whitehouse as a director
16 Jan 2012 TM01 Termination of appointment of Alison Hassall as a director