MILLERS COURT (STALYBRIDGE) MANAGEMENT COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire
StatusACTIVE
Company No.05866635
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

MILLERS COURT (STALYBRIDGE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05866635. It was incorporated 17 years, 10 months, 16 days ago, on 05 July 2006. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Michael Devonald

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Smith

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Change date: 2015-07-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-31

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-05

Old address: Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trinity Nominees (1) Limited

Change date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Michael Devonald

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trinity Nominees (2) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Michael Devonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change corporate director company with change date

Date: 11 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-05

Officer name: Trinity Nominees (2) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-05

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon devonald

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter halliwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed trinity nominees (1) LIMITED

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed trinity nominees (2) LIMITED

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from c/o trinity estates lea river house 143 lower luton road harpenden herts AL5 5EQ

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter halliwell / 07/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 19/02/07 from: 12 westrees cuddington northwich cheshire CW8 2XE

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXMINSTER MOT CENTRE LIMITED

ROBSON HOUSE,HONITON,EX14 1EU

Number:07340966
Status:ACTIVE
Category:Private Limited Company

FIRST HOUSING (MGM) LTD

SOLAR HOUSE,LONDON,N14 6NZ

Number:04803574
Status:ACTIVE
Category:Private Limited Company

LEAWORKS PROPERTIES LIMITED

LEAWORKS HOUSE,NOTTINGHAM,NG7 3GY

Number:09475175
Status:ACTIVE
Category:Private Limited Company

METAZZY SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11671373
Status:ACTIVE
Category:Private Limited Company

STORAGE WORLD LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:11358779
Status:ACTIVE
Category:Private Limited Company

TECHMARKETS ( INT ) LTD

4TH AVENUE, THE VILLAGE,,MANCHESTER,M17 1DB

Number:06843913
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