- Company Overview for MILLHARBOUR DEVELOPMENTS LIMITED (05661137)
- Filing history for MILLHARBOUR DEVELOPMENTS LIMITED (05661137)
- People for MILLHARBOUR DEVELOPMENTS LIMITED (05661137)
- Charges for MILLHARBOUR DEVELOPMENTS LIMITED (05661137)
- More for MILLHARBOUR DEVELOPMENTS LIMITED (05661137)
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) |
---|---|---|---|
04 Sep 2013 | AP01 | Appointment of Mr Donagh O'sullivan as a director | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
28 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mr Stephen Stuart Solomon Conway on 5 December 2012 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
18 Apr 2011 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of George Angus as a director | |
18 Apr 2011 | TM02 | Termination of appointment of George Angus as a secretary | |
05 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
26 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from oracle house 55 south street epsom KT18 7PX | |
06 Aug 2009 | 288a | Secretary appointed george david angus | |
20 Jul 2009 | 288b | Appointment terminated director david burke | |
20 Jul 2009 | 288b | Appointment terminated secretary tracy wright | |
20 Jul 2009 | 288a | Director appointed stephen stuart conway |