Advanced company searchLink opens in new window

MILLWOOD ENTERPRISES LIMITED

Company number 07681031

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)
27 Mar 2024 MR05 Part of the property or undertaking has been released from charge 076810310001
26 Mar 2024 MR01 Registration of charge 076810310003, created on 22 March 2024
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 13,751,100
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
03 May 2023 AP01 Appointment of Mr Freddie Painting as a director on 2 May 2023
03 May 2023 AP01 Appointment of Mr Gareth Raymond Jones as a director on 2 May 2023
22 Feb 2023 AP01 Appointment of Mr David Keith Moses as a director on 20 February 2023
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 12,750,100
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 9,250,100
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
05 May 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 PSC05 Change of details for Deer Park Holdings Limited as a person with significant control on 25 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Stewart James Donald on 25 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Neil James Fox on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB to Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW on 25 November 2021
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 6,750,100
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 4,950,100
22 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
16 Jul 2020 MR01 Registration of charge 076810310002, created on 8 July 2020
21 Apr 2020 MR01 Registration of charge 076810310001, created on 14 April 2020
09 Sep 2019 AA Micro company accounts made up to 31 December 2018