MILLER BROOK MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, England
StatusACTIVE
Company No.04921039
CategoryPrivate Limited Company
Incorporated03 Oct 2003
Age20 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

MILLER BROOK MANAGEMENT COMPANY LIMITED is an active private limited company with number 04921039. It was incorporated 20 years, 8 months, 13 days ago, on 03 October 2003. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 May 2024

Category: Address

Type: AD04

New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hertford Company Secretaries Limited

Appointment date: 2016-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Termination date: 2016-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification CH04 was removed from the public record on the 13/07/2017 as the information contained was factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr David Morrow

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Alan Tattersall

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Mansfield Jackson

Termination date: 2016-02-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-08

Officer name: Residential Management Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Old address: 2 Centro Place Pride Park Derby DE24 8RF

Change date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Neil Craig Todd

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY

Change date: 2014-11-12

New address: 2 Centro Place Pride Park Derby DE24 8RF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Oct 2014

Category: Address

Type: AD02

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS

New address: Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edmund Wielebski

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Mrs Julie Mansfield Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Bate

Documents

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Stephen Edmund Wielebski

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Inganni

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 04 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 04 Jan 2010

Category: Address

Type: AD02

Old address: C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Move registers to sail company

Date: 28 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Louise Inganni

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Stephen Edmund Wielebski

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from 6060 knights court solihull parkway birmingham business park birmingham B37 7WY

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from 2 centro place pride park derby derbyshire DE24 8RF

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 09/09/04 from: cedar house ashbourne road derby derbyshire DE22 3FS

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LARKFLEET ELEVATED HOUSE LIMITED

LARKFLEET HOUSE FALCON WAY,BOURNE,PE10 0FF

Number:11837150
Status:ACTIVE
Category:Private Limited Company

LEGALIGN GLOBAL LIMITED

C/O DAC BEACHCROFT LLP PORTWALL PLACE,BRISTOL,BS1 9HS

Number:10570030
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEOLIYDIA LTD

9 ROCK PARK ROCK FERRY,WIRRAL,CH42 1PJ

Number:08927297
Status:ACTIVE
Category:Private Limited Company

RED APUS LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09285061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STILLERY INNS (NI) LIMITED

79-83 MAY STREET,BELFAST,BT1 3JL

Number:NI627728
Status:ACTIVE
Category:Private Limited Company

STONELEIGH FREEHOLD LIMITED

86 LANGTON WAY,LONDON,SE3 7JU

Number:07909193
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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