MILLENNIUM POINT PROPERTY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

14/04/2514 April 2025 Second filing for the appointment of Gary John Taylor as a director

View Document

07/04/257 April 2025 Appointment of Ms Karen Michelle Stephenson as a director on 2025-03-25

View Document

07/04/257 April 2025 Appointment of Councillor Karen Teresa Mccarthy as a director on 2025-03-25

View Document

03/04/253 April 2025 Termination of appointment of Simon Manville Topman as a director on 2025-03-25

View Document

07/03/257 March 2025 Termination of appointment of Lee James Robert Marsham as a director on 2024-11-12

View Document

18/12/2418 December 2024 Appointment of Gary John Taylor as a director on 2024-12-11

View Document

09/12/249 December 2024 Appointment of Lee James Robert Marsham as a director on 2024-11-12

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

26/03/2426 March 2024 Satisfaction of charge 3 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 2 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 1 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 4 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 6 in full

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

11/08/2111 August 2021 Appointment of Gateley Secretaries Limited as a secretary on 2021-08-11

View Document

11/08/2111 August 2021 Termination of appointment of Gateley Plc as a secretary on 2021-08-11

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR IAN CHARLES CORNOCK

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CORNOCK

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED IAN CORNOCK

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/06/1829 June 2018 CORPORATE SECRETARY APPOINTED GATELEY PLC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY ABIGAIL VLAHAKIS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SWALLOW

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MRS ABIGAIL VLAHAKIS

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLENNIUM POINT TRUST

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RHODES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032964430012

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032964430011

View Document

03/07/153 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR GRAHAM RHODES

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILSBURY

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 02/06/2014

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR PETER JONES

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON LEA

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MARK ASQUITH SWALLOW

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD ZISSMAN

View Document

03/04/133 April 2013 DIRECTOR APPOINTED SIMON TOPMAN

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED DAVID ARTHUR STORER

View Document

28/06/1228 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 03/01/2012

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECOND FILING FOR FORM TM01

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BRIDGET LEA / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM CHAMBERS / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR HERBERT CAMPION

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED RICHARD MICHAEL GREEN

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED RICHARD CHARLES SPILSBURY

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR MARY MARTIN

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM RUTLAND HOUSE EDMUND STREET BIRMINGHAM B3 2JR

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM MILLENNIUM POINT, CURZON STREET BIRMINGHAM WEST MIDLANDS B4 7VG

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY DEBRA JOHNSON

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

25/02/0825 February 2008 SECRETARY APPOINTED DEBRA KATE JOHNSON

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 SEC 320 SPONSORSHIP AGR 14/05/01

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 ADOPT MEM AND ARTS 11/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 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