MILLSTONE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09928604 |
Category | |
Incorporated | 23 Dec 2015 |
Age | 8 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MILLSTONE COURT MANAGEMENT COMPANY LIMITED is an active with number 09928604. It was incorporated 8 years, 5 months, 9 days ago, on 23 December 2015. The company address is 26 Worsley Road 26 Worsley Road, Camberley, GU16 9AU, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Termination secretary company with name termination date
Date: 01 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: Rehana Javaid Malik
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2020
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kites Property Services Limited
Appointment date: 2018-02-01
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-22
Officer name: Mrs Rehana Javaid Malik
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Rafiq Javaid Malik
Change date: 2018-10-22
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 24 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Newman
Appointment date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Address
Type: AD01
New address: 26 Worsley Road Frimley Camberley Surrey GU16 9AU
Change date: 2018-02-15
Old address: 15 Cove Road Farnborough Hampshire GU14 0EH
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England
New address: 15 Cove Road Farnborough Hampshire GU14 0EH
Change date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB
Change date: 2017-09-26
Old address: 15 Cove Road Farnborough GU14 0EH United Kingdom
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Some Companies
1 ELLALEEN GROVE,CROSSFORD,KY12 8QQ
Number: | SC469992 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 YORK ROAD,SOUTHWARK,SE1 7NJ
Number: | 03154735 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 10196198 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTWAY,OXON,OX12 9BU
Number: | 05374537 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPER HOUSE 4 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 09864589 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITECROFT CLOSE,DEESIDE,CH5 4QU
Number: | 11298315 |
Status: | ACTIVE |
Category: | Private Limited Company |