MILLERBROOK INVESTMENTS LIMITED

05091703
83 FOUNTAIN STREET 3RD FLOOR MANCHESTER M2 2EE

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 5 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 5 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Dec 2022 accounts Annual Accounts 4 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 4 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 4 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 6 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 6 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 6 Buy now
06 Nov 2017 officers Termination of appointment of director (Richard William Ward) 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Richard William Ward) 2 Buy now
12 Nov 2014 accounts Annual Accounts 3 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 officers Change of particulars for secretary (Mr Antony Victor Hodari) 1 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Antony Victor Hodari) 2 Buy now
16 Dec 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
04 Apr 2013 officers Change of particulars for director (Richard William Ward) 2 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Annual Accounts 3 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
11 Dec 2009 accounts Annual Accounts 3 Buy now
19 May 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
19 May 2009 address Location of register of members 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from fifth floor 34 high street manchester M4 1AH united kingdom 1 Buy now
19 May 2009 address Location of debenture register 1 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 7 salmon fields business village royton oldham lancashire OL2 6HT 1 Buy now
10 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
18 Jan 2008 officers Secretary resigned 1 Buy now
18 Jan 2008 officers New secretary appointed 1 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
12 Dec 2007 accounts Annual Accounts 3 Buy now
02 May 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
02 May 2007 address Location of register of members 1 Buy now
02 May 2007 address Location of debenture register 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 Director's particulars changed 1 Buy now
03 Jan 2007 accounts Annual Accounts 3 Buy now
19 Apr 2006 annual-return Return made up to 02/04/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 3 Buy now
16 Jan 2006 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
19 Jul 2005 officers New director appointed 2 Buy now
19 Jul 2005 officers New secretary appointed 2 Buy now
27 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2005 annual-return Return made up to 02/04/05; full list of members 6 Buy now
01 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: 152-160 city road london EC1V 2NX 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now
02 Apr 2004 incorporation Incorporation Company 9 Buy now