- Company Overview for MILLWALL PROPERTIES LIMITED (05850820)
- Filing history for MILLWALL PROPERTIES LIMITED (05850820)
- People for MILLWALL PROPERTIES LIMITED (05850820)
- More for MILLWALL PROPERTIES LIMITED (05850820)
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) |
---|---|---|---|
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
14 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Stephen Andrew Kavanagh as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Andrew Jeremy Ambler as a director on 30 October 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | CH03 | Secretary's details changed for Tom Simmons on 10 July 2016 | |
05 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
06 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr. Demos Kouvaris on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr. John Gregory Berylson on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Andrew Jeremy Ambler on 22 July 2014 | |
31 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
31 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
21 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
10 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
29 Jun 2010 | TM01 | Termination of appointment of Heather Rabbatts as a director | |
04 Feb 2010 | AA | Full accounts made up to 30 June 2009 | |
13 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from davenport lyons 30 old burlington street london W1S 3NL |