- Company Overview for MILLARD COOK LTD (12512305)
- Filing history for MILLARD COOK LTD (12512305)
- People for MILLARD COOK LTD (12512305)
- More for MILLARD COOK LTD (12512305)
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 | AA | Micro company accounts made up to 31 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | CERTNM |
Company name changed millards property LTD\certificate issued on 07/06/23
|
|
06 Jun 2023 | AP01 | Appointment of Kirsty Cook as a director on 5 June 2023 | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mr Stuart Anthony James Millard on 23 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mr Stuart Anthony James Millard as a person with significant control on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 6 Newcomen Road Dartmouth TQ6 9AF England to Cosmopolitan House Old Fore Street Sidmouth EX10 8LS on 23 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from 16B Duke Street Dartmouth TQ6 9PZ England to 6 Newcomen Road Dartmouth TQ6 9AF on 23 March 2021 | |
11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|