MILLTOP LIMITED

06016297
4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SJ

Documents

Documents
Date Category Description Pages
03 Jan 2025 accounts Annual Accounts 16 Buy now
02 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 accounts Amended Accounts 14 Buy now
13 Jan 2024 accounts Annual Accounts 16 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
09 Jan 2023 accounts Annual Accounts 14 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 officers Termination of appointment of secretary (David Nicholas Pearson) 1 Buy now
06 Apr 2021 officers Appointment of secretary (Mr Patrick Joseph Dalton) 2 Buy now
06 Apr 2021 officers Appointment of director (Mr Patrick Joseph Dalton) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (David Nicholas Pearson) 1 Buy now
10 Feb 2021 accounts Annual Accounts 6 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 7 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2018 accounts Annual Accounts 6 Buy now
21 May 2018 officers Change of particulars for director (Mr Sean Mulryan) 2 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
07 Dec 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 accounts Annual Accounts 16 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 13 Buy now
28 Nov 2016 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
08 Apr 2016 officers Change of particulars for secretary (David Nicholas Pearson) 1 Buy now
07 Apr 2016 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
07 Apr 2016 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
07 Apr 2016 officers Change of particulars for director (Mr. Sean Mulryan) 2 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2016 officers Change of particulars for secretary (David Nicholas Pearson) 1 Buy now
03 Feb 2016 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
03 Feb 2016 officers Change of particulars for director (Mr. Sean Mulryan) 2 Buy now
03 Feb 2016 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 14 Buy now
11 Mar 2015 officers Appointment of director (Mr. Sean Mulryan) 2 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
11 Nov 2014 officers Termination of appointment of director (Brian Fagan) 1 Buy now
16 Oct 2014 officers Appointment of secretary (David Nicholas Pearson) 2 Buy now
15 Oct 2014 officers Termination of appointment of secretary (Brian Fagan) 1 Buy now
09 Sep 2014 accounts Annual Accounts 14 Buy now
08 May 2014 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
08 May 2014 officers Change of particulars for director (Mr John Martin Mulryan) 2 Buy now
22 Jan 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 14 Buy now
27 Jun 2013 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Mr David Nicholas Pearson) 2 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
24 Dec 2012 accounts Annual Accounts 14 Buy now
08 Jan 2012 accounts Annual Accounts 15 Buy now
20 Dec 2011 annual-return Annual Return 15 Buy now
13 Dec 2011 officers Termination of appointment of director (David Brophy) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr David Nicholas Pearson) 3 Buy now
11 Jan 2011 accounts Annual Accounts 15 Buy now
16 Dec 2010 annual-return Annual Return 15 Buy now
04 Mar 2010 accounts Annual Accounts 16 Buy now
08 Dec 2009 annual-return Annual Return 15 Buy now
09 Nov 2009 officers Appointment of director (John Mulryan) 3 Buy now
16 Oct 2009 officers Termination of appointment of director (David Badger) 1 Buy now
03 Apr 2009 officers Appointment terminated director timothy farrow 1 Buy now
23 Mar 2009 officers Appointment terminated director raymond hardy 1 Buy now
17 Feb 2009 accounts Annual Accounts 16 Buy now
23 Dec 2008 officers Director appointed david badger 3 Buy now
17 Dec 2008 annual-return Return made up to 01/12/08; full list of members 6 Buy now
17 Dec 2008 officers Director appointed timothy guy farrow logged form 1 Buy now
15 Jan 2008 annual-return Return made up to 01/12/07; full list of members 8 Buy now
07 Jan 2008 officers New director appointed 9 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW 1 Buy now
04 May 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers Secretary resigned 1 Buy now
05 Jan 2007 officers New director appointed 5 Buy now
05 Jan 2007 officers New secretary appointed;new director appointed 6 Buy now
05 Jan 2007 officers New director appointed 4 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 41 chalton street london NW1 1JD 1 Buy now
01 Dec 2006 incorporation Incorporation Company 17 Buy now