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)
03 May 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
03 May 2012 AD04 Register(s) moved to registered office address
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
08 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel of admission of shares to aim 01/12/2011
08 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
02 Dec 2010 AR01 Annual return made up to 17 October 2010 with bulk list of shareholders
12 Nov 2010 CH01 Director's details changed for Trevor John Keyse on 1 October 2010
17 Aug 2010 AP01 Appointment of Mr. James Berylson as a director
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 6,098,978
17 Jun 2010 TM01 Termination of appointment of Heather Rabbatts as a director
16 Apr 2010 AP01 Appointment of Richard Stern Press as a director
05 Jan 2010 AA Group of companies' accounts made up to 30 June 2009
29 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Dec 2009 AR01 Annual return made up to 17 October 2009 with bulk list of shareholders
26 Nov 2009 AD03 Register(s) moved to registered inspection location
26 Nov 2009 AD02 Register inspection address has been changed
27 Dec 2008 AA Group of companies' accounts made up to 30 June 2008
19 Nov 2008 363a Return made up to 17/10/08; full list of members
18 Sep 2008 288b Appointment terminated director stewart till
10 Jul 2008 88(2) Ad 25/06/08\gbp si 1100410000@0.0001=110041\gbp ic 5972946.6667/6082987.6667\
08 Jul 2008 88(2) Ad 20/06/08\gbp si 8329746667@0.0001=832974.6667\gbp ic 5139972/5972946.6667\
30 Jun 2008 288b Appointment terminated director jeffrey burnige