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)
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 43,963,108.45
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 41,963,108.45
02 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the authorised share capital of the company be and is hereby increased from £462381084503 to £662381084503 15/12/2017
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
05 Dec 2017 CS01 Confirmation statement made on 17 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 11/05/2018.
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 40,263,108.45
15 Aug 2017 CH01 Director's details changed for Mr. John Gregory Berylson on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr. James Berylson on 15 August 2017
15 Aug 2017 CH03 Secretary's details changed for Mr Thomas Bernard Simmons on 15 August 2017
25 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 37,563,108.45
27 Mar 2017 AP01 Appointment of Mr Peter Garston as a director on 17 March 2017
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 37,513,108.45
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 37,113,108.45
20 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
07 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
31 Oct 2016 AP01 Appointment of Mr Stephen Andrew Kavanagh as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Andrew Jeremy Ambler as a director on 30 October 2016
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 35,413,108.45
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 July 2016
  • GBP 34,763,108.45
14 Jun 2016 AD03 Register(s) moved to registered inspection location The Pavilion Bridgwater Road Bristol BS13 8AE
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 May 2016
  • GBP 34,413,108.4503
04 May 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 33,988,108.45
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 March 2016
  • GBP 33,388,108.4503
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 32,713,108.4503
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities