MILBER DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

10/12/2410 December 2024 Previous accounting period shortened from 2025-02-28 to 2024-10-31

View Document

21/10/2421 October 2024 Termination of appointment of Robert Michael Gearing as a director on 2024-06-07

View Document

04/10/244 October 2024 Satisfaction of charge 088846230008 in full

View Document

04/10/244 October 2024 Satisfaction of charge 088846230007 in full

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2023-08-03

View Document

21/07/2321 July 2023 Satisfaction of charge 088846230005 in full

View Document

20/07/2320 July 2023 Registration of charge 088846230008, created on 2023-07-13

View Document

20/07/2320 July 2023 Registered office address changed from The Abbattoir St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE England to First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 2023-07-20

View Document

14/07/2314 July 2023 Registration of charge 088846230007, created on 2023-07-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Termination of appointment of John Richard Dennis as a director on 2022-09-08

View Document

06/01/236 January 2023 Change of details for Mr Robert Michael Gearing as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to The Abbattoir St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Cessation of John Richard Dennis as a person with significant control on 2023-01-05

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/04/2027 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR KEVIN JOHN GEARING

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD DENNIS / 03/11/2017

View Document

19/06/1919 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD DENNIS

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF GEORGINA IVY GEARING AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF ROBERT MICHAEL GEARING AS A PSC

View Document

12/01/1812 January 2018 ADOPT ARTICLES 06/11/2017

View Document

05/01/185 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 86.00

View Document

03/01/183 January 2018 ADOPT ARTICLES 06/11/2017

View Document

03/01/183 January 2018 ADOPT ARTICLES 06/11/2017

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088846230002

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088846230004

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088846230001

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088846230003

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR BRUCE WILLIAM PALMER

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JOHN DENNIS

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM AITCHISON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088846230001

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL GEARING

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