MILLENIUM COURT (MANAGEMENT) LIMITED

08614416
OFFICE F1 UNIT 23 LEAFIELD INDUSTRIAL ESTATE CORSHAM ENGLAND SN13 9RS

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 accounts Annual Accounts 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Noel Martin Vincent) 1 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 2 Buy now
24 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
20 Jul 2022 officers Appointment of corporate secretary (Spg Property Ltd) 2 Buy now
19 Jul 2022 officers Termination of appointment of secretary (Pm Property Services (Wessex) Ltd) 1 Buy now
08 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2022 officers Appointment of corporate secretary (Pm Property Services (Wessex) Ltd) 2 Buy now
21 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2021 accounts Annual Accounts 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2019 officers Appointment of director (Mrs Caroline Elizabeth Barton) 2 Buy now
25 Apr 2019 officers Termination of appointment of director (Michael Rosser) 1 Buy now
25 Apr 2019 officers Appointment of director (Andrew Christopher Greenshields) 2 Buy now
25 Apr 2019 officers Appointment of director (Mr Noel Martin Vincent) 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 4 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Michael Rosser) 2 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2016 accounts Annual Accounts 2 Buy now
13 Aug 2015 annual-return Annual Return 2 Buy now
16 Apr 2015 officers Termination of appointment of director 2 Buy now
13 Apr 2015 accounts Annual Accounts 2 Buy now
17 Mar 2015 officers Change of particulars for director (Mr Michael Rosser) 2 Buy now
29 Sep 2014 annual-return Annual Return 2 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2013 incorporation Incorporation Company 27 Buy now