MILL VUE MANAGEMENT COMPANY LIMITED

06349914
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 3 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Change of particulars for corporate secretary 1 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 3 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2020 accounts Annual Accounts 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 2 Buy now
06 Nov 2018 officers Appointment of director (Mr John Hayes) 2 Buy now
13 Aug 2018 officers Termination of appointment of director (Annette Denise Roberts) 1 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Mar 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
01 Nov 2016 officers Termination of appointment of secretary (Homes & Watson Partnership Ltd) 1 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2016 officers Appointment of corporate secretary (Homes & Watson Partnership Ltd) 2 Buy now
26 Nov 2015 accounts Annual Accounts 7 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
12 May 2015 officers Termination of appointment of director (Brian Joseph Peach) 1 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
25 Nov 2014 officers Appointment of director (Mr Grant Terence Wisbey) 2 Buy now
21 Nov 2014 officers Termination of appointment of director (Gillian Mary Wisbey) 1 Buy now
11 Sep 2014 officers Appointment of director (Mr Brian Joseph Peach) 2 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 officers Termination of appointment of director (Daniel Vale) 1 Buy now
29 Jan 2014 accounts Annual Accounts 7 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
23 Aug 2013 officers Termination of appointment of director (Amanda Hayes) 1 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
07 Sep 2012 officers Change of particulars for director (Mr Daniel James Vale) 2 Buy now
25 Apr 2012 accounts Annual Accounts 5 Buy now
29 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2011 officers Termination of appointment of secretary (Michael Walsh) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Michael Walsh) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Moye Neil Anthony) 2 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2011 officers Appointment of director (Annette Denise Roberts) 3 Buy now
15 Aug 2011 officers Appointment of director (Amanda Susan Mary Hayes) 3 Buy now
15 Aug 2011 officers Appointment of director (Gillian Mary Wisbey) 3 Buy now
15 Aug 2011 officers Appointment of director (Mr Daniel James Vale) 3 Buy now
26 May 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for director (Moye Neil Anthony) 2 Buy now
14 May 2010 accounts Annual Accounts 2 Buy now
26 Aug 2009 annual-return Annual return made up to 22/08/09 2 Buy now
08 Jun 2009 accounts Annual Accounts 1 Buy now
08 Sep 2008 annual-return Annual return made up to 22/08/08 2 Buy now
19 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: matthew house 45/47 high street potters bar hertfordshire EN6 5AW 1 Buy now
04 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
22 Aug 2007 incorporation Incorporation Company 22 Buy now