MILLCROFT LAND & DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEONARD RUPESINGHE / 31/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

25/11/1525 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/03/111 March 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEONARD RUPESINGHE / 28/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA SIMUNIC

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON LEONARD RUPESINGHE / 24/10/2009

View Document

05/02/105 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/04/0920 April 2009 SECRETARY APPOINTED SIMON BESTER

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA WALKER / 31/12/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
SECURITY HOUSE 485 HALE END ROAD
HIGHAMS PARK
LONDON
E4 9PT

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

15/11/9915 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 EXEMPTION FROM APPOINTING AUDITORS 19/08/99

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 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