- Company Overview for LIZ MILLINGTON INTERIORS LIMITED (05743852)
- Filing history for LIZ MILLINGTON INTERIORS LIMITED (05743852)
- People for LIZ MILLINGTON INTERIORS LIMITED (05743852)
- Registers for LIZ MILLINGTON INTERIORS LIMITED (05743852)
- More for LIZ MILLINGTON INTERIORS LIMITED (05743852)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2020 to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | PSC04 | Change of details for Mrs Elizabeth Ruth Millington as a person with significant control on 18 May 2018 | |
18 May 2018 | CH03 | Secretary's details changed for Mr Charles Roderick Millington on 18 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mrs Elizabeth Ruth Millington on 18 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mrs Elizabeth Ruth Millington as a person with significant control on 18 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mr Charles Roderick Millington as a person with significant control on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from Arnesby Lodge Arnesby Leicester LE8 5WB to Sauvey Castle Farm Tilton Road Withcote Oakham LE15 8DT on 18 May 2018 | |
18 May 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
09 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 |