MILSOM COURT MANAGEMENT COMPANY LIMITED

06368898
5 MILSON COURT CHURCH STREET MARKET LAVINGTON DEVIZES SN10 4AU

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 accounts Annual Accounts 2 Buy now
06 Nov 2023 officers Appointment of director (Mrs Nicola Catherine Walker) 2 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 2 Buy now
19 Jun 2023 officers Termination of appointment of director (Rebecca Delmar-Morgan) 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 2 Buy now
28 Jun 2022 officers Appointment of director (Mr Kevin Andrew Fee) 2 Buy now
28 Jun 2022 officers Appointment of director (Mrs Rebecca Delmar-Morgan) 2 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 2 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 2 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 2 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 2 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 officers Termination of appointment of director (David Marshall) 1 Buy now
23 May 2017 accounts Annual Accounts 2 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 2 Buy now
14 Sep 2015 annual-return Annual Return 7 Buy now
10 Sep 2015 officers Termination of appointment of director (Shaun Winston Borrett) 1 Buy now
28 May 2015 officers Change of particulars for secretary (Daniel Turner) 1 Buy now
28 May 2015 officers Appointment of director (Mr Daniel James Turner) 2 Buy now
28 May 2015 accounts Annual Accounts 2 Buy now
15 Sep 2014 annual-return Annual Return 6 Buy now
16 Jul 2014 accounts Annual Accounts 2 Buy now
12 Sep 2013 annual-return Annual Return 6 Buy now
21 Jun 2013 accounts Annual Accounts 2 Buy now
25 Sep 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 officers Termination of appointment of director (David Walker) 1 Buy now
02 Jul 2012 accounts Annual Accounts 3 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Feb 2012 officers Appointment of secretary (Daniel Turner) 3 Buy now
15 Dec 2011 annual-return Annual Return 7 Buy now
15 Dec 2011 officers Termination of appointment of director (Carl Rowley) 1 Buy now
29 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2011 accounts Annual Accounts 3 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Stuart Mcgregor Johnson) 2 Buy now
15 Mar 2011 officers Termination of appointment of director (Paul Bergqvist) 2 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2010 annual-return Annual Return 10 Buy now
07 Oct 2010 officers Change of particulars for director (David Marshall) 2 Buy now
07 Oct 2010 officers Change of particulars for director (John Stephen Peters) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Carl Michael Rowley) 2 Buy now
02 Jul 2010 accounts Annual Accounts 3 Buy now
29 Sep 2009 annual-return Return made up to 12/09/09; full list of members 7 Buy now
20 Jul 2009 accounts Annual Accounts 1 Buy now
06 Oct 2008 officers Director appointed david walker 2 Buy now
25 Sep 2008 annual-return Return made up to 12/09/08; full list of members 7 Buy now
04 Aug 2008 officers Director appointed shaun winston borrett 2 Buy now
30 Jul 2008 capital Ad 21/07/08\gbp si 1@1=1\gbp ic 6/7\ 2 Buy now
30 Jul 2008 capital Ad 21/07/08\gbp si 1@1=1\gbp ic 5/6\ 2 Buy now
30 Jul 2008 capital Nc inc already adjusted 14/04/08 2 Buy now
30 Jul 2008 resolution Resolution 3 Buy now
08 May 2008 officers Director appointed david marshall 2 Buy now
08 May 2008 capital Ad 01/05/08\gbp si 1@1=1\gbp ic 4/5\ 2 Buy now
13 Mar 2008 officers Director appointed john stephen peters 2 Buy now
13 Mar 2008 capital Ad 10/03/08\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
06 Mar 2008 capital Ad 03/03/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 capital Ad 01/02/08--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2007 officers New secretary appointed 2 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 31 corsham street london N1 6DR 1 Buy now
30 Sep 2007 officers Secretary resigned 1 Buy now
30 Sep 2007 officers Director resigned 1 Buy now
30 Sep 2007 officers New director appointed 2 Buy now
12 Sep 2007 incorporation Incorporation Company 18 Buy now