- Company Overview for MILLIANNA DEVELOPMENTS LIMITED (08787776)
- Filing history for MILLIANNA DEVELOPMENTS LIMITED (08787776)
- People for MILLIANNA DEVELOPMENTS LIMITED (08787776)
- More for MILLIANNA DEVELOPMENTS LIMITED (08787776)
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
|
|
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 |