- Company Overview for MILLWARD INVESTMENTS LIMITED (03298656)
- Filing history for MILLWARD INVESTMENTS LIMITED (03298656)
- People for MILLWARD INVESTMENTS LIMITED (03298656)
- More for MILLWARD INVESTMENTS LIMITED (03298656)
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) |
---|---|---|---|
17 Feb 2025 | PSC02 | Notification of Appleton Secretaries Limited as a person with significant control on 17 February 2025 | |
17 Feb 2025 | PSC02 | Notification of Appleton Directors Limited as a person with significant control on 17 February 2025 | |
17 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 17 February 2025 | |
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
14 Oct 2021 | CH01 | Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021 | |
14 Oct 2021 | CH02 | Director's details changed for Appleton Directors Limited on 24 September 2021 | |
14 Oct 2021 | CH02 | Director's details changed for Appleton Directors Limited on 24 September 2021 | |
14 Oct 2021 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from , 4 the Mews Bridge Road, Twickenham, London, TW1 1RF, England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Ms. Katherine Anne Hickson on 20 May 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
23 Aug 2018 | CH02 | Director's details changed for Appleton Directors Limited on 23 August 2018 | |
23 Aug 2018 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 23 August 2018 |