Advanced company searchLink opens in new window

MILLWALL HOLDINGS LIMITED

Company number 02355508

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 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
02 Feb 2024 AD01 Registered office address changed from The Den Zampa Road London SE16 3LN to The Den John Berylson Way London SE16 3LN on 2 February 2024
28 Nov 2023 TM02 Termination of appointment of Mark Fairbrother as a secretary on 15 November 2023
28 Nov 2023 AP03 Appointment of Mrs Emma Clair Parker as a secretary on 15 November 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 91,580,000
18 Jul 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 July 2023
17 Jul 2023 PSC07 Cessation of James Berylson as a person with significant control on 13 July 2023
17 Jul 2023 TM01 Termination of appointment of John Gregory Berylson as a director on 13 July 2023
17 Jul 2023 PSC01 Notification of James Berylson as a person with significant control on 13 July 2023
17 Jul 2023 PSC04 Change of details for Mr. John Gregory Berylson as a person with significant control on 13 July 2023
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 83,860,000
04 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
09 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 17 October 2022
09 Nov 2022 SH02 Consolidation of shares on 7 October 2022
09 Nov 2022 SH08 Change of share class name or designation
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 76,992,878.4503
01 Nov 2022 SH06 Cancellation of shares. Statement of capital on 7 October 2022
  • GBP 74,660,000
01 Nov 2022 SH03 Purchase of own shares.
31 Oct 2022 CS01 17/10/22 Statement of Capital gbp 74660000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.11.2022.
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract/company business 17/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 76,988,108.4503
02 Sep 2022 AP01 Appointment of Mr Matthew Keith Sidman as a director on 2 September 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration