Advanced company searchLink opens in new window

MILLENNIUM POINT PROPERTY LIMITED

Company number 03296443

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)
31 May 2018 AP03 Appointment of Mrs Abigail Vlahakis as a secretary on 20 February 2018
31 May 2018 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 February 2018
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC02 Notification of Millennium Point Trust as a person with significant control on 6 April 2016
28 Jun 2017 TM01 Termination of appointment of Peter Jones as a director on 31 March 2017
02 Jun 2017 MR04 Satisfaction of charge 7 in full
02 Jun 2017 MR04 Satisfaction of charge 8 in full
02 Jun 2017 MR04 Satisfaction of charge 9 in full
05 Jan 2017 TM01 Termination of appointment of Graham Rhodes as a director on 31 December 2016
29 Dec 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Dec 2015 AA Full accounts made up to 31 March 2015
08 Aug 2015 MR01 Registration of charge 032964430012, created on 5 August 2015
25 Jul 2015 MR01 Registration of charge 032964430011, created on 16 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
03 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
02 Apr 2015 AP01 Appointment of Mr Graham Rhodes as a director on 1 December 2014
02 Apr 2015 TM01 Termination of appointment of Richard Charles Spilsbury as a director on 1 December 2014
06 Jan 2015 AA Full accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
01 Jul 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
16 Dec 2013 AA Accounts made up to 31 March 2013
17 Jul 2013 AP01 Appointment of Mr Peter Jones as a director
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
18 Jun 2013 TM01 Termination of appointment of Sharon Lea as a director