MILLBURGH HALL MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Nigel Martin Hunt as a director on 2021-06-11

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR ROGER WHITEHEAD BROOKES

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/06/1619 June 2016 04/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/06/1528 June 2015 04/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 DIRECTOR APPOINTED MR GORDON HOWARD MOFFOOT

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/06/147 June 2014 04/06/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/06/1316 June 2013 04/06/13 NO MEMBER LIST

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RAYMOND DENNIS HALL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 04/06/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 04/06/11 NO MEMBER LIST

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED RICHARD ALAN KNIGHT

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN HUNT / 04/06/2010

View Document

28/06/1028 June 2010 04/06/10 NO MEMBER LIST

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/06/0913 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

13/06/0913 June 2009 APPOINTMENT TERMINATED DIRECTOR JUDY JOYNER

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED NIGEL MARTIN HUNT

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR LIVING HERITAGE DEVELOPMENTS LTDS

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 5 MILLBURGH HALL GRAFFHAM PETWORTH WEST SUSSEX GU28 0QH

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: MACE HOUSE SOVEREIGN COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

01/09/071 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 04/06/07

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 04/06/06

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 ANNUAL RETURN MADE UP TO 04/06/05

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 04/06/04

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 04/06/03

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: DEAN HOUSE SOVEREIGN COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 04/06/02

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB

View Document

26/04/0226 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 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