Advanced company searchLink opens in new window

MILBURN HOLDINGS LIMITED

Company number 07831688

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)
11 Jun 2021 PSC04 Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 3 June 2021
11 Jun 2021 PSC04 Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 16 October 2020
18 Mar 2021 MR01 Registration of charge 078316880003, created on 12 March 2021
18 Mar 2021 MR01 Registration of charge 078316880004, created on 12 March 2021
18 Mar 2021 MR01 Registration of charge 078316880005, created on 12 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
28 Jan 2021 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Regents Court Princess Street Hull HU2 8BA on 28 January 2021
18 Nov 2020 AA Full accounts made up to 30 April 2019
21 Oct 2020 CERTNM Company name changed bnb leisure holdings LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
20 Oct 2020 AP01 Appointment of Sally Jane Elizabeth Hopkins as a director on 16 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Brendan Michael Anthony Hopkins on 1 September 2020
09 Oct 2020 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 9 October 2020
30 Sep 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill Ludgate Hill London EC4M 7JW on 30 September 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 PSC04 Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 18 March 2020
23 Apr 2020 PSC07 Cessation of Bee Hopkins as a person with significant control on 18 March 2020
23 Apr 2020 TM01 Termination of appointment of Bee Hopkins as a director on 18 March 2020
23 Apr 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
27 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
15 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
16 Aug 2019 MR04 Satisfaction of charge 078316880002 in full
04 Feb 2019 AA Group of companies' accounts made up to 6 May 2018
08 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Bee Hopkins on 1 April 2018