MILLFALLS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of Margaret Jean Bamford as a director on 2019-10-29

View Document

10/12/2010 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL BAMFORD / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAMFORD / 19/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/12/195 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN BAMFORD / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAMFORD / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JEAN BAMFORD / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAMFORD / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID BAMFORD / 29/11/2018

View Document

08/11/188 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BAMFORD

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / DR DAVID BAMFORD / 15/07/2016

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/10/174 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 1 GRACEWAYS BARONS COURT BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MICHAEL BAMFORD

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DR. DAVID BAMFORD

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED JOHN BAMFORD

View Document

11/09/1211 September 2012 SECRETARY APPOINTED JOHN BAMFORD

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BAMFORD

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BAMFORD

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET BAMFORD

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MRS MARGARET JEAN BAMFORD

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MARGARET JEAN BAMFORD

View Document

05/07/125 July 2012 SECRETARY APPOINTED JOHN BAMFORD

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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