MILLBANK DEVELOPMENTS INVESTMENTS LIMITED

04705616
9/10 DOMINGO STREET LONDON EC1Y 0TA

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2024 capital Return of Allotment of shares 3 Buy now
05 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
22 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Nov 2022 mortgage Registration of a charge 36 Buy now
04 Nov 2022 mortgage Registration of a charge 42 Buy now
17 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
15 Oct 2021 mortgage Registration of a charge 38 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
11 Jun 2020 mortgage Registration of a charge 8 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 8 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
23 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 mortgage Registration of a charge 13 Buy now
12 Feb 2015 mortgage Registration of a charge 9 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 3 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 officers Change of particulars for director (Mr Paul Christopher Goodsir) 2 Buy now
28 Mar 2013 officers Change of particulars for secretary (Mr Paul Christopher Goodsir) 2 Buy now
30 Jan 2013 accounts Annual Accounts 6 Buy now
13 Jan 2013 officers Termination of appointment of director (Robert Graham) 1 Buy now
07 May 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
17 Apr 2011 annual-return Annual Return 5 Buy now
17 Apr 2011 officers Change of particulars for director (Mr Paul Christopher Goodsir) 2 Buy now
17 Apr 2011 officers Change of particulars for secretary (Mr Paul Christopher Goodsir) 2 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
17 Apr 2010 annual-return Annual Return 5 Buy now
17 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
01 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
06 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
28 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
02 Apr 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
02 Apr 2008 officers Director's change of particulars / robert graham / 01/04/2008 1 Buy now
31 Jan 2008 accounts Annual Accounts 4 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
26 Apr 2007 accounts Annual Accounts 4 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 9 Buy now
31 Mar 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
06 Jun 2005 annual-return Return made up to 20/03/05; full list of members 6 Buy now
07 Sep 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
06 Sep 2004 capital Ad 11/08/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Sep 2004 accounts Annual Accounts 1 Buy now
06 Sep 2004 officers Director resigned 1 Buy now
06 Sep 2004 officers New director appointed 2 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: 70 mortimer street london W1W 7RY 1 Buy now
14 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
14 Jul 2003 officers New secretary appointed 1 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
20 Mar 2003 incorporation Incorporation Company 13 Buy now