Advanced company searchLink opens in new window

MILLARD DORMANT LIMITED

Company number 01928620

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)
12 Jan 2024 CH01 Director's details changed for Mr John Richard Millard on 12 January 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
01 Mar 2019 CH01 Director's details changed for Mr William James Benedict Payne on 25 February 2019
01 Mar 2019 CH03 Secretary's details changed for Mr William James Benedict Payne on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
25 Feb 2019 PSC05 Change of details for Millard Estates Limited as a person with significant control on 25 February 2019
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
08 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100