- Company Overview for MILLCASTLE PROPERTIES LIMITED (07909281)
- Filing history for MILLCASTLE PROPERTIES LIMITED (07909281)
- People for MILLCASTLE PROPERTIES LIMITED (07909281)
- Charges for MILLCASTLE PROPERTIES LIMITED (07909281)
- More for MILLCASTLE PROPERTIES LIMITED (07909281)
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 Apr 2017 | AP01 | Appointment of Mr Victor Korman as a director on 26 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | MR01 | Registration of charge 079092810007, created on 16 November 2016 | |
24 Nov 2016 | MR01 | Registration of charge 079092810006, created on 16 November 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Mr Eli Korman on 7 November 2016 | |
27 Apr 2016 | MR01 | Registration of charge 079092810005, created on 26 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | MR01 | Registration of charge 079092810003 | |
14 Mar 2014 | MR01 | Registration of charge 079092810004 | |
03 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
22 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
16 Mar 2012 | AP01 | Appointment of Mr Meir Posen as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Eli Korman as a director | |
14 Mar 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 March 2012 |