- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|