Advanced company searchLink opens in new window

MILLWOOD DESIGNER HOMES LIMITED

Company number 02704499

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)
11 Apr 2025 CS01 Confirmation statement made on 7 April 2025 with no updates
24 Mar 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
24 Mar 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
24 Mar 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
24 Mar 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
02 Dec 2024 MR01 Registration of charge 027044990135, created on 29 November 2024
02 Dec 2024 MR01 Registration of charge 027044990136, created on 29 November 2024
08 Nov 2024 AD01 Registered office address changed from Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England to Suites 5 & 6 Woodlands Court Beaconsfield HP9 2SF on 8 November 2024
04 Aug 2024 TM01 Termination of appointment of Jonathan Peter Kent as a director on 31 July 2024
04 Aug 2024 TM01 Termination of appointment of Christopher Michael Pitchford as a director on 31 July 2024
04 Aug 2024 TM01 Termination of appointment of Philip Francis Christopher Brown as a director on 31 July 2024
19 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
04 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
04 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
04 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
04 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
13 Mar 2024 TM01 Termination of appointment of Robert David Sisley as a director on 29 February 2024
13 Mar 2024 TM02 Termination of appointment of Robert David Sisley as a secretary on 29 February 2024
16 Feb 2024 TM01 Termination of appointment of Nicholas Stonley as a director on 19 January 2024
02 Nov 2023 MR04 Satisfaction of charge 027044990107 in full
02 Nov 2023 MR04 Satisfaction of charge 027044990127 in full
02 Nov 2023 MR04 Satisfaction of charge 027044990129 in full
02 Nov 2023 MR04 Satisfaction of charge 027044990130 in full
02 Nov 2023 MR04 Satisfaction of charge 027044990131 in full
02 Nov 2023 MR04 Satisfaction of charge 027044990132 in full