MILL STREAM COURT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

14/09/2214 September 2022 Termination of appointment of Peter Hugh Nelson as a director on 2022-05-05

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

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

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Accounts

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

03/09/163 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/02/166 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

11/09/1511 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/148 February 2014 DIRECTOR APPOINTED MR COLIN PHILIP BARGERY

View Document

08/02/148 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAVIS ECCLES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/01/113 January 2011 DIRECTOR APPOINTED MR PETER HUGH NELSON

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS MAVIS HESTER ECCLES

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MR WILLIAM BRUCE ODLIN

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY LAW STORE LIMITED

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 29 GREAT PETER STREET LONDON SW1P 3LW

View Document

16/09/1016 September 2010 Registered office address changed from , 29 Great Peter Street, London, SW1P 3LW on 2010-09-16

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED WILLIAM BRUCE ODLIN

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR PSB NOMINEES LIMITED

View Document

08/02/108 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PSB NOMINEES LIMITED / 08/02/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW STORE LIMITED / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/12/095 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PSB NOMINEES LIMITED / 29/01/2008

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LAWSTORE LIMITED / 29/01/2008

View Document

05/02/085 February 2008

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 21/04/98

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED HOLLOWBRIAR LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

04/02/984 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information