- Company Overview for MILLSON GROUP LIMITED (02170580)
- Filing history for MILLSON GROUP LIMITED (02170580)
- People for MILLSON GROUP LIMITED (02170580)
- Charges for MILLSON GROUP LIMITED (02170580)
- More for MILLSON GROUP LIMITED (02170580)
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) |
---|---|---|---|
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | TM02 | Termination of appointment of Christine Millson as a secretary on 15 March 2021 | |
22 Mar 2021 | AP03 | Appointment of Mr Joseph Michael Millson as a secretary on 15 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Joseph Michael Millson on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Ryan Brookes on 4 March 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mrs Christine Millson as a person with significant control on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Joseph Michael Millson on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Ryan Brookes on 4 March 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
16 Jul 2020 | TM01 | Termination of appointment of Christine Millson as a director on 16 July 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Byron House 10-12 Kennedy Street Manchester M2 4BY to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 19 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
27 Nov 2019 | PSC02 | Notification of Werneth Investments Limited as a person with significant control on 30 November 2018 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | CONNOT | Change of name notice | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
10 Nov 2017 | PSC04 | Change of details for Mr Philip Joseph Millson as a person with significant control on 10 November 2017 | |
10 Nov 2017 | PSC04 | Change of details for Mrs Christine Millson as a person with significant control on 10 November 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Joseph Michael Millson on 27 June 2017 |