Advanced company searchLink opens in new window

MILLENNIUM PROPERTIES (CITY) LIMITED

Company number 03693149

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)
30 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
20 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
29 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
05 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
23 Feb 2010 TM01 Termination of appointment of Reisel Lipschitz as a director
11 Jan 2010 TM01 Termination of appointment of Reisel Lipschitz as a director
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Oct 2009 CH01 Director's details changed for Mr David Margulies on 1 October 2009
21 Oct 2009 CH03 Secretary's details changed for Mrs Miriam Margulies on 1 October 2009
07 Sep 2009 288a Director appointed mr david margulies
07 Sep 2009 363a Return made up to 08/01/09; full list of members
07 Sep 2009 288a Secretary appointed mrs miriam margulies
06 Sep 2009 288b Appointment terminated secretary chaim leifer
27 Aug 2009 287 Registered office changed on 27/08/2009 from hallswelle house 1 hallswelle road london NW11 0DH
12 Jun 2009 288b Appointment terminated director aaron lipschitz
12 Jun 2009 288a Director appointed reisel nechama lipschitz
12 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
22 Jan 2008 363a Return made up to 08/01/08; full list of members