MILLBROOK PROPERTIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Return of final meeting in a members' voluntary winding up

View Document

25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

10/08/2310 August 2023 Declaration of solvency

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2023-08-10

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

19/06/2319 June 2023 Satisfaction of charge 017672970008 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 017672970009 in full

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr. Roger Leslie Brooker on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mr. Roger Leslie Brooker as a person with significant control on 2023-01-03

View Document

16/09/2216 September 2022 Registration of charge 017672970009, created on 2022-09-14

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROOKER

View Document

28/11/1928 November 2019 SECRETARY APPOINTED YVONNE HATFIELD

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN GARWOOD

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR. ROGER LESLIE BROOKER / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE BROOKER / 28/11/2019

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017672970008

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE BROOKER / 18/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE BROOKER / 01/02/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE BROOKER / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE BROOKER / 30/04/2013

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY BROOKER / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE BROOKER / 25/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 SECRETARY APPOINTED SUSAN JANE GARWOOD

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA BROOKER

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BROOKER / 03/02/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/02/05; NO CHANGE OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 04/02/04; NO CHANGE OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 04/02/02; NO CHANGE OF MEMBERS

View Document

04/11/014 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

14/03/0114 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 04/02/00; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/08/9511 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/02/9417 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/07/9113 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 RETURN MADE UP TO 04/02/91; CHANGE OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/10/9025 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9013 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 03/02/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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