MILLERBROOK PROPERTIES LIMITED

04433361
83 FOUNTAIN STREET 3RD FLOOR MANCHESTER M2 2EE

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 8 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 8 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 8 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 8 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 8 Buy now
02 Nov 2017 officers Termination of appointment of director (Richard William Ward) 1 Buy now
02 Nov 2017 officers Termination of appointment of secretary (Richard William Ward) 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2015 accounts Annual Accounts 5 Buy now
13 Jul 2015 mortgage Registration of a charge 16 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
15 May 2014 officers Change of particulars for director (Mr Antony Victor Hodari) 2 Buy now
15 May 2014 officers Change of particulars for secretary (Richard William Ward) 1 Buy now
15 May 2014 officers Change of particulars for director (Mr Richard William Ward) 2 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 officers Change of particulars for director (Richard William Ward) 2 Buy now
03 Jun 2013 officers Change of particulars for secretary (Richard William Ward) 2 Buy now
11 Dec 2012 accounts Annual Accounts 7 Buy now
01 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2010 accounts Annual Accounts 8 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
19 May 2009 annual-return Return made up to 08/05/09; full list of members 4 Buy now
19 May 2009 address Location of debenture register 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from fifth floor 34 high street manchester M4 1AH 1 Buy now
19 May 2009 address Location of register of members 1 Buy now
13 Jan 2009 accounts Annual Accounts 7 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from unit 7 salmon fields bus village royton oldham lancashire OL2 6HT 1 Buy now
13 May 2008 annual-return Return made up to 08/05/08; full list of members 4 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
16 May 2007 annual-return Return made up to 08/05/07; full list of members 3 Buy now
16 May 2007 address Location of debenture register 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: unit 7 salmon fields business village royton oldham greater lancashire OL2 6HT 1 Buy now
16 May 2007 address Location of register of members 1 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: chartbridge house 121 union street oldham lancashire OL1 1TE 1 Buy now
06 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2006 accounts Annual Accounts 4 Buy now
26 May 2006 annual-return Return made up to 08/05/06; full list of members 3 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2006 accounts Annual Accounts 4 Buy now
10 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jun 2005 annual-return Return made up to 08/05/05; full list of members 7 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2004 accounts Annual Accounts 3 Buy now
20 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2004 annual-return Return made up to 08/05/04; full list of members 7 Buy now
06 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2004 accounts Annual Accounts 3 Buy now
05 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jun 2003 annual-return Return made up to 08/05/03; full list of members 7 Buy now
25 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2002 capital Ad 11/09/02--------- £ si 98@1=98 £ ic 1/99 2 Buy now
17 Sep 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
17 Sep 2002 address Registered office changed on 17/09/02 from: 152-160 city road london EC1V 2NX 1 Buy now
17 Sep 2002 officers New director appointed 2 Buy now
17 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
22 May 2002 officers Director resigned 1 Buy now
22 May 2002 officers Secretary resigned 1 Buy now
08 May 2002 incorporation Incorporation Company 9 Buy now