MILLERS GREEN (SHELFIELD DRIVE) NO 2 MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Michael Graham Fox on 2025-07-16

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

31/12/2431 December 2024 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Rory Mack Associates, Holly House 37 Marsh Parade Newcastle Staffordshire ST5 1BT on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Cosec Management Services Limited as a secretary on 2024-12-31

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Termination of appointment of Jonathan Martin Edwards as a director on 2023-10-03

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

06/09/236 September 2023 Secretary's details changed for Cosec Management Services Limited on 2023-09-06

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-10

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Jonathan Martin Edwards on 2022-10-10

View Document

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

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANN DONNELLAN

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED ANN DONNELLAN

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED LEE JOHN DEVEY

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 06/09/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 06/09/14 NO MEMBER LIST

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 06/09/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 06/09/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 06/09/11

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 06/09/10

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DR JONATHAN MARTIN EDWARDS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHUTER

View Document

12/11/0912 November 2009 06/09/09

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/12/084 December 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR HOUSEMANS MANAGEMENT COMPANY LIMITED

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MARTIN CHUTER

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 06/09/08

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 06/09/06

View Document

06/09/056 September 2005 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