MILLBROOK ESTATES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from Durham House 38 Street Lane Denby Ripley DE5 8NE England to 4 Rose Gardens Clifton Road Ashbourne DE6 1DT on 2025-06-25

View Document

10/06/2510 June 2025 NewRegistered office address changed from Ostrich Farm Longford Ashbourne DE6 3AH England to Durham House 38 Street Lane Denby Ripley DE5 8NE on 2025-06-10

View Document

09/06/259 June 2025 NewDirector's details changed for Mrs Beverley Claire Wall on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Ian James White on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Mr Ian James White as a person with significant control on 2025-06-09

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

02/03/212 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 06/04/2018

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 06/04/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY CLAIRE WALL / 06/04/2018

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY CLAIRE WALL / 06/04/2018

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM OSTRICH BARN LONG LANE LONGFORD ASHBOURNE DE6 3AH

View Document

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES WHITE / 06/04/2018

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY CLAIRE WALL / 06/04/2018

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049102200004

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES WHITE / 16/02/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WHITE / 16/02/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAIRE WALL / 16/02/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM MILLBROOK, SNELSMOOR LANE CHELLASTON DERBY DE73 6TQ

View Document

11/10/1211 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/10/1123 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/10/1016 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAIRE WALL / 23/09/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/10/0925 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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