MILLERS FIELD MANAGEMENT LIMITED

04556644
47 THE STREAM DITTON AYLESFORD ME20 6AG

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 3 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 officers Appointment of director (Mrs Deborah June Coleman) 2 Buy now
30 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2023 officers Termination of appointment of director (Maureen Patricia Sharp) 1 Buy now
13 Apr 2023 accounts Annual Accounts 3 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 officers Appointment of director (Mrs Natasha Alice Vaughan) 2 Buy now
14 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2022 officers Termination of appointment of director (Jacquline Kim Carrington) 1 Buy now
18 Jul 2022 accounts Annual Accounts 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 officers Change of particulars for director (Mrs Maureen Patricia Sharp) 2 Buy now
21 May 2020 officers Termination of appointment of secretary (Burkinshaw Management Ltd) 1 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
17 Feb 2019 officers Appointment of director (Mrs Alexandra Charlotte Hayton) 2 Buy now
17 Feb 2019 officers Appointment of director (Mrs Lesley Dighton) 2 Buy now
17 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2019 officers Appointment of director (Mr Martin John Gibbs) 2 Buy now
17 Feb 2019 officers Appointment of director (Mrs Harpreet Bedi) 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 5 Buy now
30 Jul 2018 officers Change of particulars for director (Mrs Maureen Patricia Bareham) 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 5 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 9 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 9 Buy now
27 Feb 2015 officers Appointment of director (Mrs Maureen Patricia Bareham) 2 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 8 Buy now
19 May 2014 officers Termination of appointment of director (Darren Williams) 1 Buy now
19 May 2014 officers Termination of appointment of director (Darren Williams) 1 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
09 Dec 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
11 Oct 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
08 Oct 2010 annual-return Annual Return 7 Buy now
08 Oct 2010 officers Change of particulars for director 2 Buy now
08 Oct 2010 officers Change of particulars for director (Darren Stephen Williams) 2 Buy now
08 Oct 2010 officers Appointment of corporate secretary (Burkinshaw Management Ltd) 2 Buy now
08 Oct 2010 officers Termination of appointment of secretary (Burkinshaw Block Management) 1 Buy now
08 Oct 2010 officers Change of particulars for director (Jacquline Kim Carrington) 2 Buy now
08 Oct 2010 officers Termination of appointment of director (Matthew Phillips) 1 Buy now
05 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2010 accounts Annual Accounts 4 Buy now
07 Nov 2009 accounts Annual Accounts 5 Buy now
06 Nov 2009 annual-return Annual Return 8 Buy now
05 Nov 2009 address Move Registers To Sail Company 1 Buy now
05 Nov 2009 address Change Sail Address Company 1 Buy now
10 Oct 2008 annual-return Return made up to 08/10/08; full list of members 7 Buy now
10 Oct 2008 officers Appointment terminated director susan hines 1 Buy now
10 Oct 2008 address Location of register of members 1 Buy now
10 Oct 2008 address Location of debenture register 1 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 5 birling road tunbridge wells kent TN2 5LX 1 Buy now
21 Aug 2008 accounts Annual Accounts 3 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from marlborough house millbrook guildford surrey GU1 3YA 1 Buy now
14 Jul 2008 officers Secretary appointed burkinshaw block management 1 Buy now
10 Jul 2008 officers Appointment terminated secretary alan foster & associates 1 Buy now
18 Oct 2007 annual-return Return made up to 08/10/07; full list of members 4 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
26 Jun 2007 accounts Annual Accounts 2 Buy now
02 Nov 2006 annual-return Return made up to 08/10/06; full list of members 5 Buy now
12 Jun 2006 accounts Annual Accounts 3 Buy now
12 Oct 2005 annual-return Return made up to 08/10/05; full list of members 5 Buy now
12 Oct 2005 address Location of register of members 1 Buy now
23 Aug 2005 accounts Annual Accounts 3 Buy now
17 Dec 2004 annual-return Return made up to 08/10/04; full list of members 10 Buy now
17 Dec 2004 officers New director appointed 2 Buy now
09 Aug 2004 accounts Annual Accounts 3 Buy now
05 Apr 2004 officers Director resigned 1 Buy now
10 Nov 2003 officers New secretary appointed 2 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 officers Director resigned 1 Buy now
03 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
03 Nov 2003 address Registered office changed on 03/11/03 from: st brides house 32 high street beckenham kent BR3 1AY 1 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
25 Oct 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now