(AA) Accounts for a micro company for the period ending on 2023/12/31
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 27th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/28
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/28
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/28
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/09/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/28
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/28
filed on: 6th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 18th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/28
filed on: 4th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/09/28 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/28 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 12th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/09/28
filed on: 8th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 19th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2008/10/01 with complete member list
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 2nd, April 2008
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed millen property development limi tedcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed millen property development limi tedcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/11/30 with complete member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/11/07 from: 7 brackley close peterborough cambridgeshire PE3 6LH
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/11/07 from: 7 brackley close peterborough cambridgeshire PE3 6LH
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/11/30 with complete member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/06 from: the turret house, 40 main street ailsworth peterborough PE5 7AF
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/06 from: the turret house, 40 main street ailsworth peterborough PE5 7AF
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2006/09/28. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2006/09/28. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006/12/21 New secretary appointed;new director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/12/21 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/12/21 New secretary appointed;new director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/12/21 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/29 Secretary resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/29 Secretary resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/29 Director resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/29 Director resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(9 pages)
|