MILLCROFT MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-02-06 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Termination of appointment of Karim Shiraz Kassam as a director on 2023-01-02

View Document

26/01/2326 January 2023 Appointment of Mr Azaan Kassam as a director on 2023-01-02

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

18/11/2218 November 2022 Registration of charge 036668710012, created on 2022-11-15

View Document

18/11/2218 November 2022 Registration of charge 036668710014, created on 2022-11-15

View Document

18/11/2218 November 2022 Registration of charge 036668710013, created on 2022-11-15

View Document

16/11/2216 November 2022 Satisfaction of charge 036668710008 in full

View Document

16/11/2216 November 2022 Satisfaction of charge 036668710011 in full

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Satisfaction of charge 036668710009 in full

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Satisfaction of charge 036668710010 in full

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

19/11/1419 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ADOPT ARTICLES 01/08/2013

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036668710009

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036668710008

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM KASSAM / 12/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALYKHAN KASSAM / 12/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVROZ NURMOHAMED DARVESH BANDALI / 12/11/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ALYKHAN KASSAM / 12/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 SECOND FILING WITH MUD 12/11/11 FOR FORM AR01

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MUMTAZ BANDALI

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/0811 March 2008 SECRETARY APPOINTED TRACEY ROBERTS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ALYKHAN KASSAM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY TRACEY ROBERTS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY ALYKHAN KASSAM

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/11/04; NO CHANGE OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/12/035 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM:
UNIT 2 CHARLES HOUSE, BRIDGE ROAD, SOUTHALL, MIDDLESEX UB2 4BD

View Document

09/12/989 December 1998 ALTER MEM AND ARTS 27/11/98

View Document

09/12/989 December 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM:
788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

12/11/9812 November 1998 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