- Company Overview for MILLBROAD LIMITED (02901814)
- Filing history for MILLBROAD LIMITED (02901814)
- People for MILLBROAD LIMITED (02901814)
- More for MILLBROAD LIMITED (02901814)
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) |
---|---|---|---|
22 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 13 June 2024
|
|
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
19 Apr 2023 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 5 April 2023 | |
19 Apr 2023 | CH02 | Director's details changed for I M Directors Limited on 5 April 2023 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
24 Apr 2019 | PSC05 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | CH02 | Director's details changed for I M Directors Limited on 13 October 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 |