Advanced company searchLink opens in new window

MILLBROAD LIMITED

Company number 02901814

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)
22 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 1,305,946
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