KEITH MILLICAN CORPORATE SUPPORT LIMITED

03920251
GATEHOUSE FARM EASTBOURNE ROAD NEWCHAPEL LINGFIELD RH7 6LF

Documents

Documents
Date Category Description Pages
07 Jul 2024 accounts Annual Accounts 6 Buy now
04 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2023 accounts Annual Accounts 6 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2022 accounts Annual Accounts 6 Buy now
28 Mar 2022 officers Change of particulars for director (Mr Keith Millican) 2 Buy now
28 Mar 2022 officers Change of particulars for director (Alison Rennie Millican) 2 Buy now
28 Mar 2022 officers Change of particulars for secretary (Mr Keith Millican) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 6 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2019 accounts Annual Accounts 6 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2018 accounts Annual Accounts 6 Buy now
01 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 7 Buy now
18 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 4 Buy now
07 Feb 2016 annual-return Annual Return 5 Buy now
16 May 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
04 Dec 2014 accounts Annual Accounts 3 Buy now
15 Feb 2014 annual-return Annual Return 5 Buy now
07 Dec 2013 accounts Annual Accounts 3 Buy now
17 Feb 2013 annual-return Annual Return 5 Buy now
08 Dec 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
25 Mar 2012 officers Change of particulars for director (Keith Millican) 2 Buy now
25 Mar 2012 officers Change of particulars for director (Alison Rennie Millican) 2 Buy now
25 Mar 2012 officers Change of particulars for secretary (Keith Millican) 2 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2011 accounts Annual Accounts 4 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 officers Change of particulars for director (Keith Millican) 2 Buy now
18 Mar 2011 officers Change of particulars for director (Alison Rennie Millican) 2 Buy now
18 Mar 2011 officers Change of particulars for secretary (Keith Millican) 2 Buy now
08 Dec 2010 accounts Annual Accounts 4 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Alison Rennie Millican) 2 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
16 Jan 2009 accounts Annual Accounts 3 Buy now
28 Apr 2008 annual-return Return made up to 04/02/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 3 Buy now
15 Feb 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 3 Buy now
07 Mar 2006 annual-return Return made up to 04/02/06; full list of members 2 Buy now
27 Jan 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
11 Aug 2005 accounts Annual Accounts 1 Buy now
16 Feb 2005 annual-return Return made up to 04/02/05; full list of members 2 Buy now
22 Jul 2004 accounts Annual Accounts 1 Buy now
14 Feb 2004 annual-return Return made up to 04/02/04; full list of members 7 Buy now
07 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2003 accounts Annual Accounts 1 Buy now
27 Jan 2003 annual-return Return made up to 04/02/03; full list of members 7 Buy now
10 Sep 2002 accounts Annual Accounts 1 Buy now
07 Mar 2002 annual-return Return made up to 04/02/02; full list of members 6 Buy now
11 Dec 2001 accounts Annual Accounts 1 Buy now
21 Nov 2001 address Registered office changed on 21/11/01 from: oak house sycamore yard church street blakesley northamptonshire NN12 8QY 1 Buy now
15 Feb 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
04 Dec 2000 capital Ad 27/10/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Dec 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
04 Dec 2000 address Registered office changed on 04/12/00 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL 1 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
04 Dec 2000 officers New director appointed 2 Buy now
04 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2000 incorporation Memorandum Articles 12 Buy now
17 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2000 incorporation Incorporation Company 19 Buy now