Advanced company searchLink opens in new window

MILLENNIUM RESIDENTIAL LETTINGS LIMITED

Company number 03224343

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)
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
  • GBP 2
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
  • GBP 2
26 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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