MILLBANK FINANCIAL SERVICES LIMITED
Company number 02081191
- Company Overview for MILLBANK FINANCIAL SERVICES LIMITED (02081191)
- Filing history for MILLBANK FINANCIAL SERVICES LIMITED (02081191)
- People for MILLBANK FINANCIAL SERVICES LIMITED (02081191)
- Charges for MILLBANK FINANCIAL SERVICES LIMITED (02081191)
- More for MILLBANK FINANCIAL SERVICES LIMITED (02081191)
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) |
---|---|---|---|
30 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2023 | |
11 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
19 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
07 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Aug 2022 | AP01 | Appointment of Mr Oliver George Eric Smith as a director on 20 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
20 Jun 2022 | AD01 | Registered office address changed from 7 Swallow Street 4th Floor 7 Swallow Street London W1B 4DE England to 4th Floor 7 Swallow Street London W1B 4DE on 20 June 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 7 Swallow Street 4th Floor 7 Swallow Street London W1B 4DE on 20 June 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Anthony Merrik Burrell as a director on 2 March 2022 | |
23 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
18 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Jun 2019 | AD01 | Registered office address changed from 10 Bruton Street London W1J 6PX England to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Bruton Street London W1J 6PX on 19 June 2019 | |
13 Dec 2018 | TM01 | Termination of appointment of Mark William Burrell as a director on 12 December 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Elizabeth Roberts as a director on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Julien De La Hunty as a director on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Elizabeth Roberts as a director on 30 August 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Mary Teresa Stopford Sackville as a director on 23 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates |