Advanced company searchLink opens in new window

MILLPARK CONSTRUCTION LIMITED

Company number 07671333

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)
28 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
13 May 2015 AP01 Appointment of Mr Gareth Tyssul Vernon as a director on 16 April 2015
13 May 2015 AP01 Appointment of Mr Mark Robinson as a director on 16 April 2015
23 Dec 2014 MR01 Registration of charge 076713330002, created on 17 December 2014
05 Dec 2014 MR01 Registration of charge 076713330001, created on 2 December 2014
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
12 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
09 Aug 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 August 2011
09 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
05 Aug 2011 AP01 Appointment of Mr Martin Richard Hall as a director
15 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)