MILLERS BROW MANAGEMENT COMPANY LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

29/11/2329 November 2023 Termination of appointment of Molly Banham as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-11-29

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/06/2323 June 2023 Second filing for the appointment of Mr Jonathan Richard Webster as a director

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Anthony Edward Mansfield as a director on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mrs Lisa Waugh as a director on 2022-01-26

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

31/03/2131 March 2021 Appointment of Mr Jonathan Richard Webster as a director on 2021-03-31

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MISS MOLLY BANHAM

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/02/168 February 2016 06/02/16 NO MEMBER LIST

View Document

06/11/156 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

16/06/1516 June 2015 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR CARL MOLLISON

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBRA ELLIS

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY PORTLAND BLOCK MANAGEMENT LIMITED

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MS DEBRA ANN ELLIS

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED CARKL ANTHONY MOLLISON

View Document

12/03/1512 March 2015 CORPORATE SECRETARY APPOINTED PORTLAND BLOCK MANAGEMENT LIMITED

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY ANNE FURY / 05/02/2015

View Document

10/02/1510 February 2015 06/02/15 NO MEMBER LIST

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/02/1410 February 2014 06/02/14 NO MEMBER LIST

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/02/137 February 2013 06/02/13 NO MEMBER LIST

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIAMS

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR IAN PAUL SMITH

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/02/129 February 2012 06/02/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANNE FURY / 27/09/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB ENGLAND

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/02/118 February 2011 06/02/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANSFIELD

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MS SAMANTHA WILLIAMS

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED GARETH ROBERTS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O TAYLOR WIMPEY UK LIMITED 80 NEW BOND STREET LONDON W1S 1SB ENGLAND

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY IAN STANISTREET

View Document

15/06/1015 June 2010 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED PAUL DUNCAN HILLS

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 COMPANY NAME CHANGED THE BOTTLEWORKS (AVECIA) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY STANISTREET / 06/02/2010

View Document

01/03/101 March 2010 06/02/10 NO MEMBER LIST

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O STEVENS SCANLAN LLP 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN FORSHAW

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

06/02/086 February 2008 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