MILL ROW COTTAGES MANAGEMENT LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Termination of appointment of Dorothy Elizabeth Scarborough as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Ms Julie Lynn Haimes as a director on 2024-09-25

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEE WEBB / 16/08/2019

View Document

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEE WEBB / 16/08/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR BRIAN LEE WEBB

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PERRY

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/08/2018

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/09/172 September 2017 DIRECTOR APPOINTED MISS SUSAN ROBERTSON

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 3 RYEFORD STONEHOUSE GL10 3HH ENGLAND

View Document

20/08/1720 August 2017 SECRETARY APPOINTED MRS BARBARA ELLEN WOODCOCK

View Document

20/08/1720 August 2017 CESSATION OF REBECCA CLARE BROWN AS A PSC

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA BROWN

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 4 MILL ROW COTTAGES RYEFORD STONEHOUSE GLOUCESTERSHIRE GL10 3HH

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 SECRETARY APPOINTED MISS REBECCA CLARE BROWN

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, SECRETARY JEAN HOUSTON

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA SALISBURY

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/10/1524 October 2015 13/10/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 6 MILL ROW COTTAGES RYEFORD STONEHOUSE GLOUCESTERSHIRE GL10 3HH

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MRS JEAN FRANCES HOUSTON

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA WOODCOCK

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/10/1422 October 2014 13/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR LEE PERRY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CLARKE

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/10/1322 October 2013 13/10/13 NO MEMBER LIST

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA BACON / 18/10/2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY KERRY BASHFORD

View Document

18/10/1218 October 2012 13/10/12 NO MEMBER LIST

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MRS BARBARA ELLEN WOODCOCK

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BASHFORD

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/12/1128 December 2011 DISS REQUEST WITHDRAWN

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 13/10/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 SECRETARY APPOINTED MRS KERRY ANN BASHFORD

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WOODCOCK

View Document

13/10/1013 October 2010 13/10/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JILL GALLOP

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MISS AMANDA BACON

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MISS HAYLEY CLARKE

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCES HOUSTON / 13/10/2009

View Document

02/11/092 November 2009 13/10/09 NO MEMBER LIST

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MILLWARD / 13/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MORGAN / 13/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BASHFORD / 13/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELLEN WOODCOCK / 13/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ELLEN WOODCOCK / 13/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL ROSEMARY GALLOP / 13/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED JEAN FRANCIS HOUSTON

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 3 MILL ROW COTTAGES RYEFORD STONEHOUSE GLOUCESTERSHIRE GL10 3HH

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 5 MILL ROW COTTAGES RYEFORD STONEHOUSE STROUD GLOUCESTERSHIRE GL10 3HH

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 28/09/06

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: STANLEY MILLS STONEHOUSE GLOUCESTERSHIRE GL10 3HQ

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

28/09/0428 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company