MILLWOOD PROPERTIES (1994) LIMITED
Company number 09365517
- Company Overview for MILLWOOD PROPERTIES (1994) LIMITED (09365517)
- Filing history for MILLWOOD PROPERTIES (1994) LIMITED (09365517)
- People for MILLWOOD PROPERTIES (1994) LIMITED (09365517)
- More for MILLWOOD PROPERTIES (1994) LIMITED (09365517)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
02 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to Ambleside Mill Lane Castor Peterborough Cambridgeshire PE5 7BU on 30 December 2019 | |
27 Dec 2019 | AP03 | Appointment of Miss Sophie Pucacco as a secretary on 27 December 2019 | |
27 Dec 2019 | CH01 | Director's details changed for Mrs Jane Elizabeth Pucacco on 14 September 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
27 Dec 2019 | PSC04 |
Change of details for Mrs Jane Elizabeth Pucacco as a person with significant control on 14 September 2019
|
|
27 Dec 2019 | PSC04 | Change of details for Mr Nicolino Nino Pucacco as a person with significant control on 14 September 2019 | |
27 Dec 2019 | CH01 | Director's details changed for Mr Nicolino Nino Pucacco on 14 September 2019 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
04 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|