MILSOM APARTMENTS MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Ms Lynn Monica Swain on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Nigel Rowland Watson on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Nigel Rowland Watson on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mrs Karen Anne Watson on 2025-05-12

View Document

11/05/2511 May 2025 Secretary's details changed for Spg Property Ltd on 2025-05-11

View Document

11/05/2511 May 2025 Director's details changed for Mrs Laura Jane Belgrove on 2025-05-11

View Document

11/05/2511 May 2025 Director's details changed for Mr Nigel Rowland Watson on 2025-05-11

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

08/05/258 May 2025 Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-05-08

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

05/03/245 March 2024 Registered office address changed from 1 Belmont Belmont Lansdown Road Bath BA1 5DZ England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Spg Property Ltd as a secretary on 2024-03-01

View Document

16/11/2316 November 2023 Termination of appointment of Martin Perry as a secretary on 2023-11-16

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

25/06/2125 June 2021 Appointment of Mr Martin Perry as a secretary on 2021-06-25

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/06/2111 June 2021 REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 1 NORTHUMBERLAND BUILDINGS BATH BA1 2JB UNITED KINGDOM

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE REES / 13/01/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN REES / 13/01/2021

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LANGER

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MS LYNN MONICA SWAIN

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MRS RACHAEL LOUISE REES

View Document

11/12/2011 December 2020 NOTIFICATION OF PSC STATEMENT ON 22/10/2020

View Document

11/12/2011 December 2020 CESSATION OF LONGACRE (BATH) LLP AS A PSC

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR SVEN REES

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR RAMA RAZEGHI

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR TIMOTHY PETER STEVENSON

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MRS KAREN ANNE WATSON

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR MATHEW JAMES BELGROVE

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR NIGEL ROWLAND WATSON

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS KATE ELIZABETH HIMSWORTH

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MRS SAMANTHA JOY WRIGHT

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS FRANCES REBECCA STEPHENS

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TYRRELL

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, SECRETARY MARY TYRRELL

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MRS LAURA JANE BELGROVE

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/198 May 2019 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