MILLSIDE MEWS RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Termination of appointment of Sandra Elsie Lamberth as a director on 2024-03-18

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Appointment of Mr Richard Alexander Hancock as a secretary on 2023-01-04

View Document

16/09/2216 September 2022 Registered office address changed from 3 Mill Bank Tonbridge TN9 1PY England to 1 Mill Bank, Tonbridge, Kent Mill Bank Tonbridge TN9 1PY on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Hilary Jane Louise Dubrow as a secretary on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/12/1923 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/01/1823 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY DUBROW

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/12/162 December 2016 SECRETARY APPOINTED MRS HILARY JANE LOUISE DUBROW

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENN JORGENSEN

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 6 MILL BANK TONBRIDGE KENT TN9 1PY

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED DIRECTOR HILARY JANE LOUISE DUBROW

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA LIGHTSTONE

View Document

26/07/1626 July 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

30/08/1530 August 2015 02/08/15 NO MEMBER LIST

View Document

30/08/1530 August 2015 DIRECTOR APPOINTED MR KENN HERSKIND JORGENSEN

View Document

30/08/1530 August 2015 APPOINTMENT TERMINATED, SECRETARY LEE BROOKS

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY LEE BROOKS

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 02/08/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 02/08/13 NO MEMBER LIST

View Document

02/05/132 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 02/08/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 02/08/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH FORTUNE / 01/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELSIE LAMBERTH / 01/08/2010

View Document

27/08/1027 August 2010 02/08/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA LIGHTSTONE / 01/08/2010

View Document

19/05/1019 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

11/11/0811 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

29/04/0829 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 1 MILLBANK TONBRIDGE KENT TN9 1PY

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 1 MILL BANK TONBRIDGE KENT TN9 1PY

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 7 MILL BANK TONBRIDGE KENT TN9 1PY

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 02/08/03

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 ANNUAL RETURN MADE UP TO 02/08/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 02/08/01

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 ANNUAL RETURN MADE UP TO 02/08/00

View Document

28/10/9928 October 1999 EXEMPTION FROM APPOINTING AUDITORS 26/10/99

View Document

28/10/9928 October 1999 S366A DISP HOLDING AGM 26/10/99

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information