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) |
---|---|---|---|
15 Jun 2018 | TM01 | Termination of appointment of Hugh Harold John Carter as a director on 13 June 2018 | |
11 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
27 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
20 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
30 Nov 2015 | AP03 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 | |
02 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 16 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Anthony Merrik Burrell on 16 May 2014 | |
15 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Jan 2014 | CH01 | Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
13 Jun 2012 | AP03 | Appointment of Mrs Sally Jane Osborn as a secretary | |
13 Jun 2012 | TM01 | Termination of appointment of Bruce George as a director | |
13 Jun 2012 | TM02 | Termination of appointment of Mary Coen as a secretary | |
18 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Ms Elizabeth Roberts on 9 May 2012 | |
14 May 2012 | AP01 | Appointment of Ms Elizabeth Roberts as a director |