MILLHARBOUR GP C LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Registration of charge 105275010008, created on 2025-02-27

View Document

03/03/253 March 2025 Registration of charge 105275010007, created on 2025-02-27

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

21/11/2421 November 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Gs Millharbour Holdco Limited as a person with significant control on 2024-11-18

View Document

21/11/2421 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

21/11/2421 November 2024 Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21

View Document

13/11/2413 November 2024 Appointment of Mr John Stephen Langton as a director on 2024-11-04

View Document

13/11/2413 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

13/11/2413 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

13/11/2413 November 2024 Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04

View Document

13/11/2413 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

13/11/2413 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-11-04

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

25/01/2225 January 2022 Satisfaction of charge 105275010003 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 105275010001 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 105275010002 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 105275010004 in full

View Document

23/01/2223 January 2022 Registration of charge 105275010005, created on 2022-01-20

View Document

23/01/2223 January 2022 Registration of charge 105275010006, created on 2022-01-20

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105275010004

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

18/10/1918 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MARK STUART ALLNUTT

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF MANNO

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAMES DEREK RAMSEY

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ALAN JOSHUA CARPER

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105275010001

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105275010003

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105275010002

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company