- Company Overview for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- Filing history for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- People for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- Charges for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- More for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
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) |
---|---|---|---|
15 Nov 2024 | PSC04 | Change of details for Mr Grahame John Millwater as a person with significant control on 6 April 2016 | |
14 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from 18/19 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Sandilands Cambridge Avenue Sandwich Bay Sandwich Kent CT13 9PU on 22 March 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
29 Oct 2018 | PSC01 | Notification of Remony Elizabeth Millwater as a person with significant control on 19 October 2018 | |
29 Oct 2018 | PSC07 | Cessation of Nicholas Simon Christian as a person with significant control on 19 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Beverly Jean Christian as a director on 19 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Nicholas Simon Christian as a director on 19 October 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |