- Company Overview for MILLARD INVESTMENTS LIMITED (03281341)
- Filing history for MILLARD INVESTMENTS LIMITED (03281341)
- People for MILLARD INVESTMENTS LIMITED (03281341)
- More for MILLARD INVESTMENTS LIMITED (03281341)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
27 Oct 2022 | CH01 | Director's details changed for Mr John Peter Anthony Adams on 26 October 2022 | |
04 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
13 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
10 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CH01 | Director's details changed for Mr William James Benedict Payne on 25 February 2019 | |
01 Mar 2019 | CH03 | Secretary's details changed for Mr William James Benedict Payne on 25 February 2019 | |
25 Feb 2019 | PSC05 | Change of details for Millard Estates Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
21 Nov 2018 | PSC02 | Notification of Millard Estates Limited as a person with significant control on 27 July 2018 | |
21 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of John Anthony Boon as a director on 15 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr William James Benedict Payne as a director on 15 November 2018 | |
19 Nov 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |