MILLFIELD COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03823455 |
Category | Private Limited Company |
Incorporated | 11 Aug 1999 |
Age | 24 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MILLFIELD COURT MANAGEMENT LIMITED is an active private limited company with number 03823455. It was incorporated 24 years, 9 months, 28 days ago, on 11 August 1999. The company address is Jason House First Floor Kerry Hill Jason House First Floor Kerry Hill, Leeds, LS18 4JR, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Theaker
Termination date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
Old address: First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
New address: Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Appoint person secretary company with name date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Theaker
Appointment date: 2016-08-15
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: John Frederick Waterhouse
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Kevin Paul Hollinrake
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Michael Hollinrake
Termination date: 2016-08-15
Documents
Termination secretary company with name termination date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Paul Hollinrake
Termination date: 2016-08-15
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Jason Peter Gandy
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Jason Peter Gandy
Documents
Accounts with accounts type dormant
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type dormant
Date: 15 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type dormant
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Old address: Sanderson House 22 Station Road, Horsforth Leeds West Yorkshire LS18 5NT
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Frederick Waterhouse
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr Keith Michael Hollinrake
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr Kevin Paul Hollinrake
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 14B town street horsforth leeds west yorkshire ls
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 12/12/05 from: 33 great george street leeds west yorkshire LS1 3BB
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 17/01/05 from: 18-19 colliergate york north yorkshire YO1 8BN
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 08/08/00 from: 2A saville street malton north yorkshire YO17 7LL
Documents
Legacy
Date: 13 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/11/99-15/12/99 £ si 6@1=6 £ ic 2/8
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 20/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
NO.19 1-13 ADLER STREET,LONDON,E1 1EG
Number: | 11440129 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARGE HAWK HILL,WICKFORD,SS11 7RE
Number: | 10550991 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT BUSINESS CENTRE SUITE 43,,SHOREHAM-BY-SEA,BN43 5EG
Number: | 09187868 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET CHAMBERS,WOKINGHAM,RG40 1AL
Number: | 04287204 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STAG LANE,CHORLEYWOOD,WD3 5HP
Number: | 07193553 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM PROPERTY CONSTRUCTION LIMITED
OFFICE 1, IZABELLA HOUSE OFFICE 1, IZABELLA HOUSE,BIRMINGHAM,B1 3NJ
Number: | 10982255 |
Status: | ACTIVE |
Category: | Private Limited Company |