- Company Overview for MILLENNIUM RESIDENTIAL LETTINGS LIMITED (03224343)
- Filing history for MILLENNIUM RESIDENTIAL LETTINGS LIMITED (03224343)
- People for MILLENNIUM RESIDENTIAL LETTINGS LIMITED (03224343)
- More for MILLENNIUM RESIDENTIAL LETTINGS LIMITED (03224343)
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) |
---|---|---|---|
10 Sep 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
24 Oct 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
26 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
26 Jul 2013 | AD04 | Register(s) moved to registered office address | |
05 Jul 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
24 Aug 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
14 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
14 Jul 2012 | AD02 | Register inspection address has been changed from 56 Crestway Chatham Kent ME5 0BD England | |
27 Oct 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Linda Nina Edwards on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Keith Walter Edwards on 30 September 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Keith Walter Edwards on 30 September 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from 56 Crestway Chatham Kent ME5 0BD England on 29 September 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Michaela Kennard as a director | |
27 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
07 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Jul 2011 | AD02 | Register inspection address has been changed | |
07 Jul 2011 | AD01 | Registered office address changed from 10 Tams Gardens Minster on Sea Sheerness Kent ME12 3QH on 7 July 2011 | |
07 Jul 2011 | AP01 | Appointment of Miss Michaela Elouise Kennard as a director | |
18 Aug 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Linda Nina Edwards on 12 July 2010 | |
14 Dec 2009 | AA | Total exemption full accounts made up to 5 April 2009 |