Advanced company searchLink opens in new window

MILLMAN HOLDINGS LIMITED

Company number 04871644

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)
02 Oct 2014 CH01 Director's details changed for Dr Philip Joseph Brown on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Mrs Patricia Mary Brown on 2 October 2014
02 Oct 2014 CH03 Secretary's details changed for Mrs Patricia Mary Brown on 1 October 2014
29 Sep 2014 AP01 Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 14 September 2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 09/10/2014
29 Sep 2014 AP01 Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014
21 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
20 Aug 2013 AD02 Register inspection address has been changed from C/O Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF England
16 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
11 Jul 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
02 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
21 Sep 2010 AD03 Register(s) moved to registered inspection location
21 Sep 2010 AD02 Register inspection address has been changed from C/O Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF England
14 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
13 Sep 2010 AD03 Register(s) moved to registered inspection location
10 Sep 2010 AD02 Register inspection address has been changed
08 Dec 2009 AA Total exemption full accounts made up to 31 May 2009
09 Oct 2009 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY United Kingdom on 9 October 2009
17 Sep 2009 363a Return made up to 19/08/09; full list of members
17 Sep 2009 287 Registered office changed on 17/09/2009 from 10 church terrace richmond upon thames surrey TW10 6SE united kingdom
29 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008