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)
09 Aug 2018 CH01 Director's details changed for Mr Brendan Michael Anthony Hopkins on 1 April 2018
19 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
03 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
30 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
30 Nov 2016 AD03 Register(s) moved to registered inspection location The Hoste the Green Burnham Market Norfolk PE31 8HD
30 Nov 2016 AD02 Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD
29 Nov 2016 MR04 Satisfaction of charge 1 in full
09 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
17 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
17 Dec 2015 CH01 Director's details changed for Mrs Bee Hopkins on 1 January 2015
16 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
27 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
17 Apr 2014 MR01 Registration of charge 078316880002
25 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
12 Nov 2013 AA Group of companies' accounts made up to 30 April 2013
22 Oct 2013 AD01 Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 30 St. James's Street London SW1A 1HB England on 22 October 2013
04 Feb 2013 AA Full accounts made up to 30 April 2012
30 Jan 2013 AA01 Previous accounting period shortened from 30 November 2012 to 30 April 2012
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
06 Nov 2012 CERTNM Company name changed bnb leisure LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
06 Nov 2012 CONNOT Change of name notice
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Apr 2012 AD02 Register inspection address has been changed
05 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association