Advanced company searchLink opens in new window

MILLFIELD (PLOTS 56-65) LIMITED

Company number 03444828

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)
14 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
22 May 2024 AA Micro company accounts made up to 31 October 2023
15 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 October 2020
29 Apr 2021 AD01 Registered office address changed from Orwell House Flowton Ipswich Suffolk IP8 4LF United Kingdom to Arthog Hall Arthog Gwynedd LL39 1YU on 29 April 2021
12 Jan 2021 AD01 Registered office address changed from C/O Gibbons Solicitors 133 High Street Hadleigh Suffolk IP7 5EJ United Kingdom to Orwell House Flowton Ipswich Suffolk IP8 4LF on 12 January 2021
23 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
13 Jul 2020 AA Micro company accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Oct 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
20 Oct 2018 AD01 Registered office address changed from C/O Gibbons Solicitor 133 High Street Hadleigh Suffolk IP7 5EJ to C/O Gibbons Solicitors 133 High Street Hadleigh Suffolk IP7 5EJ on 20 October 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
19 Oct 2017 CH03 Secretary's details changed for Howard Paul Gibbons on 6 October 2017
19 Oct 2017 PSC01 Notification of Howard Paul Gibbons as a person with significant control on 6 April 2016
19 Oct 2017 CH01 Director's details changed for Howard Paul Gibbons on 6 October 2017
19 Oct 2017 CH01 Director's details changed for Marcelle Bobby on 6 October 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 October 2016