MILNROW INVESTMENTS LIMITED

06013143
HOLROYD HARBOUR LANE NORTH MILNROW ROCHDALE OL16 3LQ

Documents

Documents
Date Category Description Pages
17 May 2024 accounts Annual Accounts 18 Buy now
15 Jan 2024 officers Change of particulars for director (Mr Laurence John Neary) 2 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 18 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Appointment of director (Mr Colin Steven Carr) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Antony James Bannan) 1 Buy now
18 May 2022 accounts Annual Accounts 17 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 19 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 23 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 22 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 22 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 23 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 27 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 officers Change of particulars for director (Dr Antony James Bannan) 2 Buy now
29 Sep 2015 accounts Annual Accounts 24 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 officers Termination of appointment of director (Fengyi Guo) 1 Buy now
29 Apr 2014 accounts Annual Accounts 22 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 officers Appointment of director (Mr Laurence John Neary) 2 Buy now
11 Jul 2013 miscellaneous Miscellaneous 1 Buy now
24 Jun 2013 officers Appointment of secretary (Mr Laurence John Neary) 1 Buy now
18 Apr 2013 accounts Annual Accounts 21 Buy now
30 Jan 2013 officers Appointment of director (Miss Fengyi Guo) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Tengfeng Ji) 1 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Dec 2012 officers Change of particulars for director (Dr Antony James Bannan) 2 Buy now
01 Nov 2012 officers Termination of appointment of secretary (Ian Emery) 1 Buy now
20 Apr 2012 accounts Annual Accounts 23 Buy now
04 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2011 officers Appointment of secretary (Mr Ian Robert Emery) 1 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 21 Buy now
14 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Mar 2011 accounts Annual Accounts 13 Buy now
10 Dec 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2010 officers Appointment of director (Mr Tengfeng Ji) 2 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Peter Drabble) 1 Buy now
23 Jun 2010 officers Termination of appointment of director (Stephen Lord) 1 Buy now
23 Jun 2010 officers Termination of appointment of director (Mark Franckel) 1 Buy now
06 Mar 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 officers Change of particulars for director (Mr Stephen John William Lord) 2 Buy now
06 Mar 2010 officers Change of particulars for director (Dr Antony James Bannan) 2 Buy now
03 Mar 2010 accounts Annual Accounts 16 Buy now
21 Jan 2010 officers Termination of appointment of director (Adam Maher) 1 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
03 Mar 2009 officers Director appointed dr antony james bannan 1 Buy now
16 Dec 2008 annual-return Return made up to 29/11/08; full list of members 3 Buy now
16 Dec 2008 officers Director appointed mr stephen john william lord 1 Buy now
26 Sep 2008 accounts Annual Accounts 14 Buy now
26 Sep 2008 accounts Annual Accounts 14 Buy now
27 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 May 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
10 Dec 2007 capital Ad 31/10/07--------- £ si 98@1 2 Buy now
05 Dec 2007 annual-return Return made up to 29/11/07; full list of members 2 Buy now
05 Dec 2007 officers Director's particulars changed 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: wellington road bollington macclesfield SK10 5JR 1 Buy now
18 Sep 2007 accounts Accounting reference date shortened from 30/11/07 to 30/09/07 1 Buy now
27 Jul 2007 mortgage Particulars of mortgage/charge 12 Buy now
05 Jul 2007 officers New director appointed 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
17 Feb 2007 officers New secretary appointed 2 Buy now
16 Feb 2007 capital Ad 06/12/06--------- £ si 98@1=98 £ ic 100/198 2 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers Secretary resigned 1 Buy now
27 Jan 2007 officers Secretary resigned 1 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 address Registered office changed on 20/12/06 from: 55 colmore row birmingham west midlands B3 2AS 1 Buy now
20 Dec 2006 resolution Resolution 1 Buy now
20 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 2006 capital Ad 06/12/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
18 Dec 2006 mortgage Particulars of mortgage/charge 10 Buy now
13 Dec 2006 mortgage Particulars of mortgage/charge 8 Buy now
29 Nov 2006 incorporation Incorporation Company 20 Buy now