- Company Overview for MILLENDREATH CHALETS LTD (07819255)
- Filing history for MILLENDREATH CHALETS LTD (07819255)
- People for MILLENDREATH CHALETS LTD (07819255)
- More for MILLENDREATH CHALETS LTD (07819255)
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) |
---|---|---|---|
26 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
15 Sep 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
27 Nov 2015 | AP01 | Appointment of Mr Matthew Virgo as a director on 2 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of John Buchanan Sykes as a director on 2 November 2015 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | TM02 | Termination of appointment of Caroline Muggridge as a secretary | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 102 Middlesex Street London E1 7EZ United Kingdom on 23 October 2012 | |
03 Apr 2012 | CERTNM |
Company name changed into dmu LIMITED\certificate issued on 03/04/12
|
|
03 Apr 2012 | CONNOT | Change of name notice | |
13 Mar 2012 | AP01 | Appointment of Richard Howard Gibbs as a director | |
01 Nov 2011 | AP03 | Appointment of Caroline Muggridge as a secretary | |
01 Nov 2011 | AP01 | Appointment of Mr John Buchanan Sykes as a director |