Advanced company searchLink opens in new window

FOUR MILLBANK HOLDINGS LIMITED

Company number 01036732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 TM01 Termination of appointment of Elizabeth Mcgilveray as a director on 3 September 2024
27 Jun 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
26 Oct 2023 AP01 Appointment of Ms Elizabeth Mcgilveray as a director on 26 October 2023
26 Oct 2023 TM01 Termination of appointment of Ian Herbert Greer Malcomson as a director on 26 October 2023
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jun 2018 PSC05 Change of details for Crown Agents Limited as a person with significant control on 25 September 2017
13 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
07 Jun 2018 TM02 Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018
26 Mar 2018 AP01 Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018
26 Mar 2018 TM01 Termination of appointment of Simon Robert Jones as a director on 1 March 2018
25 Sep 2017 AD01 Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Apr 2017 AP03 Appointment of Ms Jane Elizabeth Powney as a secretary on 24 April 2017