Advanced company searchLink opens in new window

MILLWOOD REAL ESTATE LIMITED

Company number 05232099

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)
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐ Change of name notice
29 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-17
14 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Name change and appt dir 17/06/2014
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