- Company Overview for MILLMANOR LTD (01763087)
- Filing history for MILLMANOR LTD (01763087)
- People for MILLMANOR LTD (01763087)
- Charges for MILLMANOR LTD (01763087)
- Insolvency for MILLMANOR LTD (01763087)
- More for MILLMANOR LTD (01763087)
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) |
---|---|---|---|
16 Jan 2017 | MR04 | Satisfaction of charge 62 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 31 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 37 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 71 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 68 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 34 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 56 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 32 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 72 in full | |
12 Jan 2017 | CH03 | Secretary's details changed for Claire-Louise Antonia Slade on 12 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Claire-Louise Antonia Slade on 12 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Julien Creighton Brookfield Slade on 12 January 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jul 2015 | AUD | Auditor's resignation | |
22 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
18 Mar 2015 | CH01 | Director's details changed for Claire-Louise Antonia Slade on 18 March 2015 | |
17 Mar 2015 | CH03 | Secretary's details changed for Claire-Louise Antonia Slade on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Claire-Louise Antonia Slade on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Julien Creighton Brookfield Slade on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Susan Elizabeth Slade on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Bernard Gordon Brookfield Slade on 17 March 2015 | |
04 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 |