MILVERTON CRESCENT MANAGEMENT COMPANY LIMITED

Fairfield Church Lane Fairfield Church Lane, Warwick, CV35 0AR, England
StatusACTIVE
Company No.09469394
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

MILVERTON CRESCENT MANAGEMENT COMPANY LIMITED is an active private limited company with number 09469394. It was incorporated 9 years, 2 months, 15 days ago, on 03 March 2015. The company address is Fairfield Church Lane Fairfield Church Lane, Warwick, CV35 0AR, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Jan Loeffier

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

New address: Fairfield Church Lane Lighthorne Warwick CV35 0AR

Old address: Holly Tree House the Avenue Stratford upon Avon CV37 0RH England

Change date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Richard Butlin

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Powell

Appointment date: 2015-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: PO Box 6366 Holly Tree House Lighthorne Warwick CV37 0RH Great Britain

New address: Holly Tree House the Avenue Stratford upon Avon CV37 0RH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

New address: PO Box 6366 Holly Tree House Lighthorne Warwick CV37 0RH

Old address: Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-20

Officer name: Mr Lloyd Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-18

Officer name: Andrew Mark Gidney

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: John Charles Campion

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Loeffier

Appointment date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Richard Butlin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Ksynia Loeffler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

186 WESTWARD ROAD LIMITED

AMBER COURT 186 WESTWARD ROAD,LONDON,E4 8QQ

Number:09386617
Status:ACTIVE
Category:Private Limited Company

ATALANTA INVESTMENTS LIMITED

UNIT 96 THE MALTINGS BUSINESS CENTRE,WARE,SG12 8HG

Number:00038755
Status:ACTIVE
Category:Private Limited Company

CAPITALISE CONSULTING LIMITED

8 CARLTON MEWS,COLCHESTER,CO7 9GU

Number:09172268
Status:ACTIVE
Category:Private Limited Company

CYBERTECHNET LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10590747
Status:ACTIVE
Category:Private Limited Company

FUTURE CARE ENABLE LTD

39 A, OFFICE 429 BARTON ROAD,MILTON KEYNES,MK2 3HW

Number:10344388
Status:ACTIVE
Category:Private Limited Company

IMPERIAL SIGNS LTD

85 FITZWILLAIM STREET,SHEFFIELD,S1 4JP

Number:10052111
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