MILLERS COURT MANAGEMENT COMPANY LIMITED

2 Westfield Business Park Barns Ground 2 Westfield Business Park Barns Ground, Clevedon, BS21 6UA, Somerset, England
StatusACTIVE
Company No.04730233
Category
Incorporated10 Apr 2003
Age21 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MILLERS COURT MANAGEMENT COMPANY LIMITED is an active with number 04730233. It was incorporated 21 years, 1 month, 4 days ago, on 10 April 2003. The company address is 2 Westfield Business Park Barns Ground 2 Westfield Business Park Barns Ground, Clevedon, BS21 6UA, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Richard Bailey

Termination date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Young

Termination date: 2023-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Young

Change date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Ms Amanda May Matthews

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Richard Bailey

Change date: 2022-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-01

Officer name: Holdshare Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda May Matthews

Termination date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

New address: 2 Westfield Business Park Barns Ground Kenn Clevedon Somerset BS21 6UA

Change date: 2022-12-29

Old address: 2 Westfield Business Park 10 Cherry Grove, Yatton Yatton Bristol Somerset BS21 6UA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

Old address: C/O Cbs Precast Limited Unit 1, Millers Court Windmill Road Kenn Clevedon BS21 6UL England

Change date: 2022-12-29

New address: 2 Westfield Business Park 10 Cherry Grove, Yatton Yatton Bristol Somerset BS21 6UA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Service Ltd

Termination date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

New address: C/O Cbs Precast Limited Unit 1, Millers Court Windmill Road Kenn Clevedon BS21 6UL

Change date: 2021-10-26

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-05

Officer name: Cosec Management Service Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-05

Officer name: Woods Block Management Company Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-30

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: C/O Woods Block Management Limited Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England

Change date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: C/O Woods Block Management Limited 41 Hill Road Clevedon North Somerset BS21 7PD England

New address: C/O Woods Block Management Limited Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

New address: C/O Woods Block Management Limited 41 Hill Road Clevedon North Somerset BS21 7PD

Old address: C/O Create Flavours 11 Windmill Business Park, Windmill Road Kenn Clevedon Avon BS21 6SR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Richard Bailey

Appointment date: 2016-02-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Woods Block Management Company Ltd

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Andrew Perkins

Termination date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

New address: C/O Create Flavours 11 Windmill Business Park, Windmill Road Kenn Clevedon Avon BS21 6SR

Old address: 5 Park View Sedbury Chepstow Gwent NP16 7BE

Change date: 2016-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-21

Officer name: Julian Andrew Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda May Matthews

Appointment date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Young

Appointment date: 2015-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-21

Officer name: Ms Amanda May Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Stuart Richard Muschamp

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mr Julian Andrew Perkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Whitlow

Termination date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: 5 Park View Sedbury Chepstow Gwent NP16 7BE

Old address: 36 Kingfisher Road Weston-Super-Mare Avon BS22 8TX

Change date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Lasso

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-08

Officer name: Mr Julian Andrew Perkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: C/O Bema Limited Unit 1 Windmill Road Kenn Clevedon Avon BS21 6UL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Richard Muschaup

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Richard Muschaup

Change date: 2010-04-10

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Michael Whitlow

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Perkins

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Old address: 49 St Mary's Park Nailsea Bristol BS48 4RP

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/04/09

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/04/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/04/07

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/04/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/04/05

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/04/04

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 09/10/03 from: orchard court orchard lane bristol BS1 5WS

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON PROPERTY INVESTMENTS LTD

CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:11796335
Status:ACTIVE
Category:Private Limited Company

BUSINESS NIRVANA LTD

OCEAN VIEW WHITSAND BAY VIEW,TORPOINT,PL11 3DB

Number:10590730
Status:ACTIVE
Category:Private Limited Company

ESPORTS RECRUITMENT LIMITED

CORNER HOUSE,FAREHAM,PO16 9AB

Number:09932422
Status:ACTIVE
Category:Private Limited Company

GATEACRE JOURNAL LIMITED

6 GATEACRE RISE,LIVERPOOL,L25 5LA

Number:07749026
Status:ACTIVE
Category:Private Limited Company

LORDBRAY LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11063937
Status:ACTIVE
Category:Private Limited Company

OXFORD VR LIMITED

OSI KING CHARLES HOUSE,OXFORD,OX1 1JD

Number:10472107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source