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)
24 Apr 2017 TM02 Termination of appointment of Francesca Mohan as a secretary on 24 April 2017
27 Jan 2017 MA Memorandum and Articles of Association
06 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 TM01 Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016
01 Nov 2016 AP03 Appointment of Mrs Francesca Mohan as a secretary
01 Nov 2016 TM02 Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016
01 Nov 2016 AP03 Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016
01 Nov 2016 TM02 Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016
10 Oct 2016 AP01 Appointment of Mr Simon Robert Jones as a director on 26 September 2016
10 Oct 2016 TM01 Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AP01 Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016
13 Jun 2016 TM01 Termination of appointment of Ken Coveney as a director on 10 June 2016
03 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000,100
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000,100
14 Oct 2014 TM01 Termination of appointment of Terence Jagger as a director on 1 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 AP01 Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013
13 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000,100
10 Sep 2013 TM01 Termination of appointment of Lynn Hale as a director
10 Sep 2013 TM01 Termination of appointment of Lynn Hale as a director
03 Sep 2013 AP03 Appointment of Ms Maxine Frances Drabble as a secretary
03 Sep 2013 TM02 Termination of appointment of Lynn Hale as a secretary
13 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders