Advanced company searchLink opens in new window

MILLIANNA DEVELOPMENTS LIMITED

Company number 08787776

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)
12 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
12 Sep 2024 CH01 Director's details changed for Mr Harvey William Hunt on 1 September 2024
24 Jun 2024 AA Unaudited abridged accounts made up to 31 October 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
21 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
24 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2020 PSC07 Cessation of Sandra Gurnham Hunt as a person with significant control on 6 April 2016
05 Oct 2020 PSC02 Notification of William Hunt Group Limited as a person with significant control on 6 April 2016
17 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 AA01 Current accounting period shortened from 30 November 2020 to 31 October 2020
29 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
18 May 2020 TM01 Termination of appointment of Sandra Gurnham-Hunt as a director on 2 May 2020
18 May 2020 AP01 Appointment of Mr Harvey William Hunt as a director on 2 May 2020
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
01 Mar 2019 AA Unaudited abridged accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
20 Jun 2018 AA Unaudited abridged accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
23 Nov 2017 AD01 Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE England to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 23 November 2017
05 Oct 2017 AD01 Registered office address changed from C/O Walker Thomspon Accountants Empress House 43a Binley Road Coventry CV3 1HU to 15 Queens Road Coventry West Midlands CV1 3DE on 5 October 2017