MILLFIELD (BETHERSDEN) MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Jh Property Management Limited as a secretary on 2025-05-01

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Chee Loong Cheah as a director on 2024-04-24

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/11/2324 November 2023 Appointment of Mr Martin Breen as a director on 2023-11-24

View Document

09/10/239 October 2023 Appointment of Mrs Ann Marie Monsell as a director on 2023-10-09

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Mrs Kimberley Ann Allen as a director on 2023-03-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/12/219 December 2021 Termination of appointment of Sonia Lassnig as a director on 2021-12-01

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/11/1927 November 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

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED KAREN DENISE TOMPSON

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED SUSAN FRANCES TEMPLE

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH ENGLAND

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR TEJ MATHARU

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MISS SONIA LASSNIG

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN TOMPSON

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED KAREN DENISE TOMPSON

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOND

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TEJ PRAKESH SINGH MATHARU

View Document

09/03/179 March 2017 DIRECTOR APPOINTED CHEE LOONG CHEAH

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CHASE

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR WARWICK BARNES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHASE / 26/01/2017

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 26/03/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM RYDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW

View Document

08/06/158 June 2015 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

20/04/1520 April 2015 26/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES BARNES / 02/03/2015

View Document

26/03/1426 March 2014 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