Advanced company searchLink opens in new window

MILLWOOD SERVICING LIMITED

Company number 02840052

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)
13 Feb 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise 22/01/2019
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
04 Jan 2019 AP01 Appointment of Mr Andrew David Gibbs as a director on 17 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
09 Feb 2018 CH01 Director's details changed for Mr Matthew Simon Wood on 12 January 2018
09 Feb 2018 PSC04 Change of details for Mr Matthew Simon Wood as a person with significant control on 12 January 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
11 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 August 2016
15 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
20 Dec 2016 SH06 Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 30
20 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2016 SH03 Purchase of own shares.
19 Sep 2016 TM01 Termination of appointment of Tracey Catherine Davis as a director on 31 August 2016
19 Sep 2016 TM02 Termination of appointment of Tracey Catherine Davis as a secretary on 31 August 2016
01 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50
23 Oct 2015 AAMD Amended total exemption full accounts made up to 31 August 2014
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
04 Feb 2015 CH01 Director's details changed for Mr Trevor Charles Wood on 19 January 2015
04 Feb 2015 CH01 Director's details changed for Mrs Tracey Catherine Davis on 19 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50