- Company Overview for MILBURN HOLDINGS LIMITED (07831688)
- Filing history for MILBURN HOLDINGS LIMITED (07831688)
- People for MILBURN HOLDINGS LIMITED (07831688)
- Charges for MILBURN HOLDINGS LIMITED (07831688)
- Registers for MILBURN HOLDINGS LIMITED (07831688)
- More for MILBURN HOLDINGS LIMITED (07831688)
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
|
|
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 |