(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th May 2021 new director was appointed.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Oct 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(15 pages)
|
(AP01) On Wed, 6th Mar 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Oct 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) On Fri, 26th Jan 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 26th Jan 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(15 pages)
|
(AD03) Registered inspection location new location: Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Oct 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Oct 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
(AA) Small-sized company accounts made up to Thu, 31st Oct 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed millennium management (uk) LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 22nd Aug 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jul 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 10th Jul 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 10th Jul 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Station View Forde Road Brunel Industrial Estate Newton Abbot Devon TQ12 4AE United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 18th Jul 2012. Old Address: Oddicliff, Higher Down Road Babbacombe Torquay TQ1 3LD
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Sat, 9th Jul 2011
filed on: 17th, April 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, April 2012
| resolution
|
Free Download
(24 pages)
|
(TM02) Tue, 17th Apr 2012 - the day secretary's appointment was terminated
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 10th Jul 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 4th Jul 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 10th Jul 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 14th Sep 2009 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 12th Aug 2008 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 21st Sep 2007 with shareholders record
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 21st Sep 2007 with shareholders record
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, July 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, July 2006
| resolution
|
Free Download
(2 pages)
|
(288b) On Wed, 12th Jul 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 12th Jul 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(21 pages)
|