- Company Overview for MILLENNIUM PROPERTY UK LIMITED (03274167)
- Filing history for MILLENNIUM PROPERTY UK LIMITED (03274167)
- People for MILLENNIUM PROPERTY UK LIMITED (03274167)
- Charges for MILLENNIUM PROPERTY UK LIMITED (03274167)
- More for MILLENNIUM PROPERTY UK LIMITED (03274167)
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) |
---|---|---|---|
07 Jun 2021 | PSC05 | Change of details for Manor Property Projects Limited as a person with significant control on 1 April 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
23 Jan 2019 | PSC04 | Change of details for Mr Trevor Leggett as a person with significant control on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Trevor Leggett on 23 January 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Oct 2018 | PSC02 | Notification of Manor Property Projects Limited as a person with significant control on 5 April 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Trevor Leggett on 11 April 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Trevor Leggett on 30 January 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Coventry Motor Company Ltd 655 London Road Coventry CV3 4EX to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 7 September 2016 | |
15 Dec 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
25 Mar 2015 | MR04 | Satisfaction of charge 14 in full | |
05 Dec 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
08 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
|
|
18 Jul 2014 | MR04 | Satisfaction of charge 15 in full | |
30 Jun 2014 | TM02 | Termination of appointment of Christopher Wright as a secretary | |
17 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|