Advanced company searchLink opens in new window

MILLCASTLE PROPERTIES LIMITED

Company number 07909281

Filter by category

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)
26 Apr 2017 CS01 Confirmation statement made on 13 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 MR01 Registration of charge 079092810007, created on 16 November 2016
24 Nov 2016 MR01 Registration of charge 079092810006, created on 16 November 2016
08 Nov 2016 CH01 Director's details changed for Mr Eli Korman on 7 November 2016
27 Apr 2016 MR01 Registration of charge 079092810005, created on 26 April 2016
15 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 MR01 Registration of charge 079092810003
14 Mar 2014 MR01 Registration of charge 079092810004
03 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
22 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Execute & deliver a guarantee and indemnity from the company 13/06/2012
18 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee & legal charge 03/04/2012
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2
16 Mar 2012 AP01 Appointment of Mr Meir Posen as a director
16 Mar 2012 AP01 Appointment of Mr Eli Korman as a director
14 Mar 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 March 2012
14 Mar 2012 TM01 Termination of appointment of Barbara Kahan as a director