MILLARD DORMANT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

12/01/2412 January 2024 Director's details changed for Mr John Richard Millard on 2024-01-12

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED MILLARD PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BENEDICT PAYNE / 25/02/2019

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BENEDICT PAYNE / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MILLARD ESTATES LIMITED / 25/02/2019

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLARD

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MILLARD

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MR WILLIAM JAMES BENEDICT PAYNE

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BENEDICT PAYNE / 01/10/2009

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 ACC. REF. DATE EXTENDED FROM 25/03/04 TO 31/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

04/02/034 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

15/12/9415 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/89

View Document

14/04/8914 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS; AMEND

View Document

30/03/8930 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03

View Document

24/01/8924 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 01/07/87; NO CHANGE OF MEMBERS

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 COMPANY NAME CHANGED CRUXMEWS LIMITED CERTIFICATE ISSUED ON 06/04/87

View Document

22/01/8722 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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