MILLENIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

04/05/224 May 2022 Current accounting period extended from 2022-04-30 to 2022-05-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM MANOR COURT 14 LOWER GREAVE ROAD WILSHAW HOLMFIRTH WEST YORKSHIRE HD9 9DY

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DUNN

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH DUNN

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

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

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM GLEN VIEW ST GEORGES ROAD SCHOLES HOLMFIRTH HD9 1UH

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN DUNN / 12/05/2012

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS IAN DUNN / 12/06/2012

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

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

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE DUNN / 01/03/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN DUNN / 01/03/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE STUBLEY / 01/03/2010

View Document

11/08/1011 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS IAN DUNN / 01/03/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN DUNN / 01/03/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DUNN / 14/11/2007

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 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