- Company Overview for MILLWOOD REAL ESTATE LIMITED (05232099)
- Filing history for MILLWOOD REAL ESTATE LIMITED (05232099)
- People for MILLWOOD REAL ESTATE LIMITED (05232099)
- More for MILLWOOD REAL ESTATE LIMITED (05232099)
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) |
---|---|---|---|
08 Jan 2018 | AP01 | Appointment of Mr Martin Angus Taylor as a director on 29 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Dermot Joseph Boylan as a director on 29 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
31 Oct 2017 | PSC05 | Change of details for First Island Trustees Limited as Trustee of Pramerica Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 8 September 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr Dermot Joseph Boylan as a director on 14 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | TM01 | Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 | |
24 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
03 Oct 2014 | AD01 | Registered office address changed from Berkely House 19 Portsmouth Road Cobham Surrey KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 3 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
22 Aug 2014 | CERTNM |
Company name changed berkeley seventy-eight LIMITED\certificate issued on 22/08/14
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AP04 | Appointment of First Island Secretaries Limited as a secretary on 17 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Adrian Thomas James Moll as a director on 17 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Nicholas John Solt as a director on 17 June 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Elaine Anne Driver as a secretary on 17 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Benjamin James Marks as a director on 17 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Robert Charles Grenville Perrins as a director on 17 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Nicolas Guy Simpkin as a director on 17 June 2014 |