Advanced company searchLink opens in new window

MILLBAY DEVELOPMENT COMPANY LIMITED

Company number 02163980

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)
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
23 May 2017 AA Full accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,500
23 Jun 2016 CH04 Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016
17 Jun 2016 CH01 Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016
02 Jun 2016 AD01 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016
17 May 2016 AA Full accounts made up to 31 December 2015
20 Jul 2015 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 March 2011
20 Jul 2015 TM02 Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 20 July 2015
20 Jul 2015 AP04 Appointment of Abp Secretariat Services Limited as a secretary on 20 July 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,500
22 Jun 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 TM02 Termination of appointment of Ann Dibben as a secretary on 17 February 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,500
26 Mar 2014 AP03 Appointment of Mr Geoffrey Keith Howard Mason as a secretary
20 Jan 2014 TM02 Termination of appointment of Elaine Richardson as a secretary
05 Jan 2014 AA Full accounts made up to 31 December 2012
09 Dec 2013 AP03 Appointment of Ms Elaine Richardson as a secretary
11 Oct 2013 CH03 Secretary's details changed for Ms Ann Rutter on 26 September 2013
23 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
05 Jul 2013 AP01 Appointment of Mr James Nigel Shelley Cooper as a director
04 Jul 2013 TM01 Termination of appointment of Phillip Williams as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders