MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED

11 High Street, Axbridge, BS26 2AF, England
StatusACTIVE
Company No.08233484
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active private limited company with number 08233484. It was incorporated 11 years, 7 months, 16 days ago, on 28 September 2012. The company address is 11 High Street, Axbridge, BS26 2AF, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Old address: PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom

New address: 11 High Street Axbridge BS26 2AF

Change date: 2024-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-25

Officer name: Miss Louise Helen Goose

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Paul Nigel Jaggs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England

New address: PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-06

Officer name: Mrs Jo-Anne Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-06

Officer name: Andrews Leasehold Management

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Jonathan George Balmforth

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Andrews Leasehold Management

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Tarr

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England

Change date: 2020-09-18

New address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP

Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP

Old address: Andrews Leasehold Management 133 st Georges Road Hotwells Bristol BS1 5UW

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Paul Nigel Jaggs

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Alexandra Sharp

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan George Balmforth

Appointment date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Ms Emma Alexandra Sharp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: David George Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-21

Officer name: Mr David George Watson

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-21

Officer name: Mr Paul Nigel Jaggs

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Tarr

Appointment date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

New address: Andrews Leasehold Management 133 St Georges Road Hotwells Bristol BS1 5UW

Old address: 88 Wood Street London EC2V 7QQ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Karen Jean Nicholls

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Kingsley Clark

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Moore

Termination date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Mr Paul Nigel Jaggs

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Mr David George Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-18

Officer name: Graeme Duncan

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorna Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Moore

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Duncan

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Mcmillan

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lorna Forsyth Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jean Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Kingsley Clark

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PHARAOH LIMITED

AT THE OFFICES OF,216-218 HOLYWOOD ROAD,BT4 1PD

Number:NI056839
Status:ACTIVE
Category:Private Limited Company

FERGUSON LITIGATION FUNDING LIMITED

4 FLAG BUSINESS EXCHANGE,PETERBOROUGH,PE1 5TX

Number:09892485
Status:ACTIVE
Category:Private Limited Company

H & H PROPERTY HOLDINGS (UK) LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06012726
Status:ACTIVE
Category:Private Limited Company

RELEVANT MEDIA GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09773220
Status:ACTIVE
Category:Private Limited Company

SPRINGBROOK GOVERNANCE LIMITED

BRACKENWOOD SPRINGBROOK LANE,SOLIHULL,B94 5SF

Number:08551669
Status:ACTIVE
Category:Private Limited Company

TITAN SECURITY INSTILLATIONS LTD

21 THE BRIARS,ALDERSHOT,GU12 6NX

Number:11604761
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