MILLBANK RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02013388 |
Category | Private Limited Company |
Incorporated | 23 Apr 1986 |
Age | 38 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MILLBANK RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02013388. It was incorporated 38 years, 2 months, 14 days ago, on 23 April 1986. The company address is Minster Property Management Limited, 7 Minster Property Management Limited, 7, Wimborne, BH21 1JA, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mrs Suzanne Elizabeth Slade
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change sail address company with old address new address
Date: 08 Jan 2018
Category: Address
Type: AD02
Old address: 10 Venator Place Wimborne Dorset BH21 1DQ England
New address: Minster Property Management Company Limited 7 the Square Wimborne BH21 1JA
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Move registers to registered office company with new address
Date: 05 Jan 2018
Category: Address
Type: AD04
New address: Minster Property Management Limited, 7 the Square Wimborne Dorset BH21 1JA
Documents
Appoint person secretary company with name date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Gordon May
Appointment date: 2017-08-23
Documents
Termination secretary company with name termination date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Linda Hopkins
Termination date: 2017-08-23
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-23
Old address: Flat 3 Millbank House Mill Lane Wimborne Dorset BH21 1LJ
New address: Minster Property Management Limited, 7 the Square Wimborne Dorset BH21 1JA
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Linda Hopkins
Termination date: 2016-03-31
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Eyres
Appointment date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Sandra Linda Solway
Documents
Change person secretary company with change date
Date: 13 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-01
Officer name: Sandra Linda Solway
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-27
Old address: Flat 5 Millbank House Mill Lane Wimborne Dorset BH21 1LJ
New address: Flat 3 Millbank House Mill Lane Wimborne Dorset BH21 1LJ
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Sandra Linda Hopkins
Documents
Change person secretary company with change date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-01
Officer name: Sandra Linda Hopkins
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 11 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Sandra Linda Hopkins
Documents
Move registers to sail company
Date: 11 Jan 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Sandra Linda Hopkins
Documents
Change sail address company with old address
Date: 11 Jan 2013
Category: Address
Type: AD02
Old address: 7 Harness Close Wimborne Dorset BH21 2UF England
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Sandra Linda Hopkins
Documents
Change person secretary company with change date
Date: 12 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Sandra Linda Hopkins
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-09
Old address: Old Dairy Cottage Long Lane Wimborne Dorset BH21 7AQ
Documents
Accounts with accounts type total exemption full
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Elizabeth Slade
Documents
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Eyres
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Julie Ann Eyres
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Sandra Linda Hopkins
Documents
Accounts with accounts type total exemption full
Date: 29 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: a jestyn coke 35 east street blandford forum dorset DT11 7DU
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members; amend
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 05/02/98 from: second floor vandale house post office road bournemouth dorset BH1 1BX
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JEFF TAYLOR
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010971 |
Status: | ACTIVE |
Category: | Limited Partnership |
COMMONWEALTH DISASTER MANAGEMENT AGENCY LIMITED
CALDER & CO,LONDON,SW1Y 4NW
Number: | 04789684 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-16 PICKFORD STREET,BIRMINGHAM,B5 5QH
Number: | 11120211 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRACODEN TERRACE,BANFF,AB45 3ZF
Number: | SC317920 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE COMMERCIAL CLEANING SERVICES LIMITED
HANOVER BUILDINGS,LIVERPOOL,L1 3DN
Number: | 07874672 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE CONSTRUCTION SERVICES LIMITED
THE PUMPHOUSE,SCROPTON,DE65 5PN
Number: | 04429572 |
Status: | ACTIVE |
Category: | Private Limited Company |