MILLENDREATH CHALETS LTD

07819255
ONE GLOUCESTER PLACE BRIGHTON SUSSEX BN1 4AA

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 6 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 6 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 officers Change of particulars for director (Mr Viren Gupta) 2 Buy now
28 Apr 2022 accounts Annual Accounts 6 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Termination of appointment of director (Timothy Slater) 1 Buy now
06 Apr 2021 accounts Annual Accounts 7 Buy now
06 Apr 2021 officers Appointment of director (Mr Viren Gupta) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 6 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 6 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 6 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 7 Buy now
25 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2017 officers Termination of appointment of director (Andrew Jeremy Colin) 1 Buy now
18 Apr 2017 officers Termination of appointment of director (Andrew Jeremy Colin) 1 Buy now
31 Jan 2017 officers Appointment of director (Mr Timothy Edward Slater) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Matthew Andrew Virgo) 1 Buy now
31 Jan 2017 officers Termination of appointment of director (Richard Howard Gibbs) 1 Buy now
26 Jan 2017 capital Return of Allotment of shares 4 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
27 Nov 2015 officers Appointment of director (Mr Matthew Virgo) 2 Buy now
27 Nov 2015 officers Termination of appointment of director (John Buchanan Sykes) 1 Buy now
12 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
04 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 3 Buy now
09 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
31 Oct 2013 officers Termination of appointment of secretary (Caroline Muggridge) 1 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2012 change-of-name Change Of Name Notice 1 Buy now
13 Mar 2012 officers Appointment of director (Richard Howard Gibbs) 2 Buy now
01 Nov 2011 officers Appointment of secretary (Caroline Muggridge) 3 Buy now
01 Nov 2011 officers Appointment of director (Mr John Buchanan Sykes) 3 Buy now
01 Nov 2011 officers Appointment of director (Andrew Jeremy Colin) 3 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Daniel Hildred) 2 Buy now
31 Oct 2011 capital Return of Allotment of shares 4 Buy now
21 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Oct 2011 incorporation Incorporation Company 33 Buy now