Advanced company searchLink opens in new window

MILLWALL PROPERTIES LIMITED

Company number 05850820

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 Oct 2016 AP01 Appointment of Mr Stephen Andrew Kavanagh as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Andrew Jeremy Ambler as a director on 30 October 2016
21 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
21 Jul 2016 CH03 Secretary's details changed for Tom Simmons on 10 July 2016
05 Jan 2016 AA Full accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
06 Jan 2015 AA Full accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 Jul 2014 CH01 Director's details changed for Mr. Demos Kouvaris on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Mr. John Gregory Berylson on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Andrew Jeremy Ambler on 22 July 2014
31 Dec 2013 AA Full accounts made up to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
31 Dec 2012 AA Full accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
10 Jan 2011 AA Full accounts made up to 30 June 2010
05 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
29 Jun 2010 TM01 Termination of appointment of Heather Rabbatts as a director
04 Feb 2010 AA Full accounts made up to 30 June 2009
13 Jul 2009 363a Return made up to 19/06/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from davenport lyons 30 old burlington street london W1S 3NL
01 Feb 2009 AA Full accounts made up to 30 June 2007
01 Feb 2009 AA Full accounts made up to 30 June 2008