- Company Overview for MILLWOOD SERVICING LIMITED (02840052)
- Filing history for MILLWOOD SERVICING LIMITED (02840052)
- People for MILLWOOD SERVICING LIMITED (02840052)
- Charges for MILLWOOD SERVICING LIMITED (02840052)
- More for MILLWOOD SERVICING LIMITED (02840052)
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
|
|
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
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Oct 2015 | AAMD | Amended total exemption full accounts made up to 31 August 2014 | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
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
|