Advanced company searchLink opens in new window

MILLEN GROUP LIMITED

Company number 05821477

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)
07 Sep 2009 288b Appointment terminated director william gordon harris
25 Jul 2009 122 S-div
25 Jul 2009 122 Conso
07 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sub division 22/06/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2009 363a Return made up to 18/05/09; full list of members
14 May 2009 288b Appointment terminated director john ormerod
11 May 2009 288a Director appointed adam james oliver
13 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
08 Jan 2009 288a Secretary appointed scott alec guthrie
08 Jan 2009 288b Appointment terminated secretary peter ferguson
14 Aug 2008 363a Return made up to 18/05/08; full list of members
15 Apr 2008 88(2) Ad 20/03/08\gbp si 1600@0.01=16\gbp ic 1122/1138\
15 Apr 2008 288b Appointment terminated secretary scott guthrie
15 Apr 2008 288a Secretary appointed peter ferguson
07 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
18 Jun 2007 363a Return made up to 18/05/07; full list of members
18 Jun 2007 287 Registered office changed on 18/06/07 from: chantrey vellacot dfk corinthian house 17 lansdowne road croydon surrey CR0 2BX
16 May 2007 288a New director appointed
16 May 2007 88(2)R Ad 16/05/07--------- £ si 1100@.01=11 £ ic 1111/1122
11 May 2007 88(2)R Ad 25/04/07--------- £ si 8888@.01=88 £ si 2223@.01=22 £ ic 1000/1111
28 Dec 2006 395 Particulars of mortgage/charge
20 Oct 2006 288a New director appointed
12 Oct 2006 287 Registered office changed on 12/10/06 from: c/o thomas eggar the corn exchange baffin's lane chichester west sussex PO19 1GE
31 Aug 2006 123 Nc inc already adjusted 26/07/06
31 Aug 2006 122 S-div 26/07/06