Advanced company searchLink opens in new window

MILLENBEECH LIMITED

Company number 02370041

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)
19 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
07 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
18 Feb 2022 AA Micro company accounts made up to 30 June 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
14 Apr 2021 PSC01 Notification of Peter James Walter Epps as a person with significant control on 30 April 2019
14 Apr 2021 TM01 Termination of appointment of James Richard Carley Epps as a director on 30 April 2019
14 Apr 2021 AP01 Appointment of Mr Peter James Walter Epps as a director on 30 April 2019
14 Apr 2021 TM02 Termination of appointment of Elizabeth Jane Epps as a secretary on 30 April 2019
14 Apr 2021 PSC07 Cessation of James Richard Carley Epps as a person with significant control on 30 April 2019
15 Mar 2021 AA Micro company accounts made up to 30 June 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
10 Feb 2020 AA Micro company accounts made up to 30 June 2019
26 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 30 June 2017
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from C/0 C.I.Epps & Sons Ltd Bridge Rd Ashford Kent TN23 1QA to Shepherds Way Cliff Road Hythe CT21 5XL on 19 April 2017
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
13 May 2016 CH01 Director's details changed for Mr James Richard Carley Epps on 13 May 2016
17 Mar 2016 AA Total exemption full accounts made up to 30 June 2015