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)
06 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 101,000
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorisation 04/02/2014
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Feb 2014 MAR Re-registration of Memorandum and Articles
19 Feb 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Feb 2014 RR02 Re-registration from a public company to a private limited company
22 Jan 2014 AA01 Current accounting period extended from 31 August 2013 to 28 February 2014
21 Jan 2014 CH01 Director's details changed for Julien Creighton Brookfield Slade on 21 January 2014
21 Jan 2014 AD01 Registered office address changed from 154/156 South Street Dorking Surrey RH4 2EU on 21 January 2014
13 Jan 2014 MISC Sec 519
08 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
05 Mar 2013 AA Full accounts made up to 31 August 2012
10 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 August 2011
09 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 31 August 2010
19 May 2010 SH08 Change of share class name or designation
10 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Susan Elizabeth Slade on 14 April 2010
10 May 2010 CH01 Director's details changed for Claire-Louise Antonia Slade on 14 April 2010
10 May 2010 CH01 Director's details changed for Julien Creighton Brookfield Slade on 14 April 2010
30 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2010 AA Full accounts made up to 31 August 2009
19 May 2009 363a Return made up to 14/04/09; full list of members
03 Apr 2009 AA Full accounts made up to 31 August 2008