MILLCHRIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-05-31

View Document

15/11/2415 November 2024 Change of details for Mr Grahame John Millwater as a person with significant control on 2016-04-06

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

22/03/2322 March 2023 Registered office address changed from 18/19 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Sandilands Cambridge Avenue Sandwich Bay Sandwich Kent CT13 9PU on 2023-03-22

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTIAN

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLY CHRISTIAN

View Document

29/10/1829 October 2018 CESSATION OF NICHOLAS SIMON CHRISTIAN AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMONY ELIZABETH MILLWATER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080416640003

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080416640002

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080416640001

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM SANDILANDS SANDWICH BAY SANDWICH KENT CT13 9PU UNITED KINGDOM

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED BEVERLY JEAN CHRISTIAN

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED NICHOLAS SIMON CHRISTIAN

View Document

23/07/1223 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 4

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS REMONY ELIZABETH MILLWATER

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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