Advanced company searchLink opens in new window

MILLMANOR LTD

Company number 01763087

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)
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
  • GBP 101,000
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
  • GBP 101,000
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