MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/07/2426 July 2024 Secretary's details changed for Mr Benjamin William James Lee on 2024-06-28

View Document

10/07/2410 July 2024 Appointment of Mr Benjamin William James Lee as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a director on 2024-06-28

View Document

18/06/2418 June 2024 Appointment of Mr Benjamin James William Lee as a director on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN STANLEY BUCHANAN / 04/02/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER WINSLEY TRANTER

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR JAMES IAIN STANLEY BUCHANAN

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR CHRISTOPHER WINSLEY TRANTER

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY EROICA ASSET MANAGEMENT LIMITED

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOULDEN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O WAYPOINT ASSET MANAGEMENT LIMITED 86 BROOK STREET LONDON W1K 5AY

View Document

04/09/154 September 2015 27/08/15 NO MEMBER LIST

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM HEANEY

View Document

04/09/154 September 2015 CORPORATE SECRETARY APPOINTED EROICA ASSET MANAGEMENT LIMITED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/06/1514 June 2015 REGISTERED OFFICE CHANGED ON 14/06/2015 FROM C/O WAYPOINT ASSET MANAGEMENT LIMITED 3RD FLOOR 10 GEES COURT ST CHRISTOPHER'S PLACE LONDON W1U 1JJ

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 27/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR LSR ASSET SERVICES LIMITED

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN GREGORY

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA UK

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER PETER THOMAS MOULDEN

View Document

24/09/1324 September 2013 27/08/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN FABER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHOUSE

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR STEVEN ROBERT FABER

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/09/123 September 2012 27/08/12 NO MEMBER LIST

View Document

08/08/128 August 2012 SECRETARY APPOINTED WILLIAM ALEXANDER HEANEY

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLY FURY

View Document

16/01/1216 January 2012 CORPORATE DIRECTOR APPOINTED LSR ASSET SERVICES LIMITED

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON HASSALL

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MS VICTORIA ANN WHITEHOUSE

View Document

16/01/1216 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

31/08/1131 August 2011 27/08/11 NO MEMBER LIST

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED BEVERLY ANNE FURY

View Document

23/05/1123 May 2011 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN STANNISTREET

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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