- Company Overview for MILLENNIA PARTNERSHIP LIMITED (03266376)
- Filing history for MILLENNIA PARTNERSHIP LIMITED (03266376)
- People for MILLENNIA PARTNERSHIP LIMITED (03266376)
- Charges for MILLENNIA PARTNERSHIP LIMITED (03266376)
- More for MILLENNIA PARTNERSHIP LIMITED (03266376)
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) |
---|---|---|---|
06 Feb 2025 | PSC07 | Cessation of Trevor Hirst as a person with significant control on 1 January 2025 | |
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
13 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
22 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
08 Feb 2024 | AP01 | Appointment of Mr David Precious as a director on 8 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of David Edwin Precious as a director on 8 February 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
20 Nov 2023 | AD01 | Registered office address changed from Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA United Kingdom to Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA on 20 November 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Unit 6, Suite 3 Bennett Avenue Horbury Wakefield WF4 5RA England to Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA on 18 October 2023 | |
20 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
11 May 2022 | AD01 | Registered office address changed from The Office Green Lane Green Lane Horbury Wakefield WF4 5DY England to Unit 6, Suite 3 Bennett Avenue Horbury Wakefield WF4 5RA on 11 May 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
16 Jul 2020 | PSC01 | Notification of David Edwin Precious as a person with significant control on 16 July 2020 | |
16 Jul 2020 | PSC01 | Notification of Trevor Hirst as a person with significant control on 16 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of Stephen Phillip Hirst as a person with significant control on 16 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Trevor Hirst as a director on 16 July 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Hemmingway House Hemingway House Moor Park Business Centre Wakefield West Yorkshire WF2 8PG United Kingdom to The Office Green Lane Green Lane Horbury Wakefield WF4 5DY on 10 June 2020 | |
18 Dec 2019 | TM01 | Termination of appointment of Stephen Phillip Hirst as a director on 18 December 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Stephen Phillip Hirst as a secretary on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Richard Peter Hirst as a director on 18 December 2019 |