MILLFIELD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/09/252 September 2025 | Micro company accounts made up to 2025-01-31 | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 15/01/2515 January 2025 | Change of details for Mrs Colette Theresa Pallisco as a person with significant control on 2025-01-15 | 
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-14 with no updates | 
| 13/05/2413 May 2024 | Micro company accounts made up to 2024-01-31 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-14 with no updates | 
| 17/01/2417 January 2024 | Change of details for Mrs Colette Theresa Pallisco as a person with significant control on 2024-01-17 | 
| 22/09/2322 September 2023 | Micro company accounts made up to 2023-01-31 | 
| 22/03/2322 March 2023 | Change of details for Mrs Colette Theresa Pallisco as a person with significant control on 2023-03-22 | 
| 22/03/2322 March 2023 | Registered office address changed from Charleston House 87-95 Neilston Road Paisley Renfrewshire PA2 6ES Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 2023-03-22 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-14 with no updates | 
| 03/10/223 October 2022 | Micro company accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with no updates | 
| 22/07/2122 July 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 02/09/202 September 2020 | 31/01/20 TOTAL EXEMPTION FULL | 
| 09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS COLETTE THERESA BRADLEY / 14/06/2019 | 
| 09/04/209 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS COLETTE THERESA BRADLEY / 14/06/2019 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES | 
| 22/05/1922 May 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES | 
| 12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR REMO PALLISCO | 
| 12/04/1812 April 2018 | DIRECTOR APPOINTED MISS COLETTE THERESA BRADLEY | 
| 12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE THERESA BRADLEY | 
| 12/04/1812 April 2018 | CESSATION OF REMO PALLISCO AS A PSC | 
| 15/01/1815 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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