Advanced company searchLink opens in new window

MILLHARBOUR NOMINEE B2 LIMITED

Company number 10527657

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)
23 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
26 Nov 2024 CH01 Director's details changed for Mr Frederick John Muirhead on 4 November 2024
26 Nov 2024 CH01 Director's details changed for Mr Frederick John Muirhead on 4 November 2024
21 Nov 2024 CH04 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
21 Nov 2024 AD01 Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
21 Nov 2024 PSC05 Change of details for Millharbour Gp B2 Limited as a person with significant control on 18 November 2024
21 Nov 2024 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 21 November 2024
13 Nov 2024 AP01 Appointment of Mr Thomas Edward Goodwin as a director on 4 November 2024
13 Nov 2024 AP01 Appointment of Mr Frederick John Muirhead as a director on 4 November 2024
13 Nov 2024 TM01 Termination of appointment of Angela Marie Russell as a director on 4 November 2024
13 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
13 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
24 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
05 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
07 Nov 2022 PSC05 Change of details for Millharbour Gp B2 Limited as a person with significant control on 7 November 2022
27 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement the company, security agreement 13/01/2021
25 Jan 2022 MR04 Satisfaction of charge 105276570001 in full
25 Jan 2022 MR04 Satisfaction of charge 105276570002 in full
25 Jan 2022 MR04 Satisfaction of charge 105276570003 in full
23 Jan 2022 MR01 Registration of charge 105276570004, created on 20 January 2022
23 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates