- Company Overview for MILLBROOK UTILITIES LTD (14596158)
- Filing history for MILLBROOK UTILITIES LTD (14596158)
- People for MILLBROOK UTILITIES LTD (14596158)
- More for MILLBROOK UTILITIES LTD (14596158)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
10 Oct 2024 | PSC04 | Change of details for Mr Justin David Amos as a person with significant control on 28 September 2024 | |
10 Oct 2024 | PSC07 | Cessation of Casey Botterill as a person with significant control on 28 September 2024 | |
13 May 2024 | TM01 | Termination of appointment of Casey Botterill as a director on 13 May 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mr Justin David Amos as a person with significant control on 13 February 2024 | |
06 Mar 2024 | PSC01 | Notification of Casey Botterill as a person with significant control on 13 February 2024 | |
06 Mar 2024 | PSC07 | Cessation of Tiffany Marie Amos as a person with significant control on 13 February 2024 | |
06 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2024
|
|
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Casey Botterill as a director on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Charles Joseph Mark Pritchard as a director on 1 February 2024 | |
27 Nov 2023 | CERTNM |
Company name changed millbrook coffee 1 LTD\certificate issued on 27/11/23
|
|
11 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
22 Sep 2023 | CERTNM |
Company name changed millbrook utilities LTD\certificate issued on 22/09/23
|
|
16 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-16
|