MILL SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Director's details changed for Alison Williams on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-01-01

View Document

08/01/248 January 2024 Registered office address changed from Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN AUSTIN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE HILL / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O RESIDENTIAL MANAGEMENT GROUP LTD RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA TROWSE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS NICOLA BROWN

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH COZENS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 DIRECTOR APPOINTED MISS SIOBHAN AUSTIN

View Document

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY TINA FROUD

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR TINA FROUD

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MORGAN WOODWARD

View Document

10/06/1410 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

30/01/1430 January 2014 SECRETARY APPOINTED TINA FROUD

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED TINA PHYLLIS FROUD

View Document

24/12/1324 December 2013 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA TROWSE

View Document

24/07/1324 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MOORE / 25/05/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JASON NEEDS

View Document

31/05/1331 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED ALISON WILLIAMS

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MORGAN GUTHRIE WOODWARD

View Document

07/06/117 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON NEEDS / 11/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MOORE / 11/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CECILIA TROWSE / 11/05/2010

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH GARDEN CITY HERTS SG6 1LB

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED HANNAH MOORE

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

30/05/0130 May 2001 RETURN MADE UP TO 11/05/01; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 19A HIGH STREET HODDESDON HERTS EN11 8SX

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 WD 23/08/88 PD 15/03/88--------- £ SI 2@1

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DD

View Document

23/02/8823 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information