MULLHOLLAND PARK (BURNHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06773304 |
Category | |
Incorporated | 15 Dec 2008 |
Age | 15 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MULLHOLLAND PARK (BURNHAM) MANAGEMENT COMPANY LIMITED is an active with number 06773304. It was incorporated 15 years, 5 months, 21 days ago, on 15 December 2008. The company address is 2 Westfield Business Park, Barns Ground 2 Westfield Business Park, Barns Ground, Clevedon, BS21 6UA.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-21
Officer name: Sheridan Tracey Flavin
Documents
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-21
Officer name: Mr Timothy Mark Williams
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Timothy Mark Williams
Documents
Appoint person director company with name date
Date: 18 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheridan Tracey Flavin
Appointment date: 2017-06-02
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-23
Officer name: Paul Crandon
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Mark Williams
Appointment date: 2016-02-23
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Crandon
Change date: 2016-02-05
Documents
Annual return company with made up date no member list
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
New address: 2 Westfield Business Park, Barns Ground Kenn Clevedon BS21 6UA
Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Change date: 2014-11-12
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Trinity Nominees (2) Limited
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-11
Officer name: Trinity Nominees (1) Limited
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Simon John Michael Devonald
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-11-11
Officer name: Holdshare Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Crandon
Documents
Annual return company with made up date no member list
Date: 17 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Change date: 2013-12-17
Documents
Appoint corporate secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Documents
Change corporate director company with change date
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-03-31
Officer name: Trinity Nominees (2) Ltd
Documents
Change person director company with change date
Date: 17 Dec 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
Termination secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trinity Estates No(1) Limited
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Devonald
Documents
Annual return company with made up date no member list
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change corporate director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-23
Officer name: Trinity Nominees (2) Ltd
Documents
Change corporate secretary company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Trinity Estates No(1) Limited
Change date: 2009-12-23
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed trinity nominees (2) LTD
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed trinity estates no(1) LIMITED
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09866194 |
Status: | ACTIVE |
Category: | Private Limited Company |
33D CANADIAN AVENUE,LONDON,SE6 3AU
Number: | 09460468 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06767902 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HARLAND STREET,IPSWICH,IP2 8JU
Number: | 10183099 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH STREET,BRUTON,BA10 0AH
Number: | 08896773 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOUR HILL HOUSE ESTATES LIMITED
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE,POOLE,BH17 7AF
Number: | 04265247 |
Status: | ACTIVE |
Category: | Private Limited Company |