- Company Overview for MILMAN MANAGEMENT LIMITED (NI057327)
- Filing history for MILMAN MANAGEMENT LIMITED (NI057327)
- People for MILMAN MANAGEMENT LIMITED (NI057327)
- More for MILMAN MANAGEMENT LIMITED (NI057327)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
23 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
14 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
20 Oct 2021 | AP01 | Appointment of Miss Gillian Elizabeth Templeton as a director on 7 October 2021 | |
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH04 | Secretary's details changed for Charles White Ltd on 24 August 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Steven Strange on 28 August 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 25 August 2015 | |
25 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|