MILLHARBOUR DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Gary Alexander Conway on 2025-04-03

View Document

10/04/2510 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

02/01/252 January 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

22/10/2422 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

14/12/2214 December 2022 Registration of charge 056611370018, created on 2022-12-07

View Document

14/12/2214 December 2022 Registration of charge 056611370016, created on 2022-12-07

View Document

14/12/2214 December 2022 Registration of charge 056611370017, created on 2022-12-07

View Document

14/12/2214 December 2022 Registration of charge 056611370019, created on 2022-12-07

View Document

11/11/2211 November 2022 Satisfaction of charge 056611370015 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 056611370014 in full

View Document

22/09/2222 September 2022 Termination of appointment of Donagh O'sullivan as a director on 2022-03-31

View Document

22/09/2222 September 2022 Appointment of Mr Gary Alexander Conway as a director on 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056611370011

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056611370012

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056611370011

View Document

06/01/146 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 05/12/2012

View Document

28/01/1328 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM ORACLE HOUSE 55 SOUTH STREET EPSOM KT18 7PX

View Document

06/08/096 August 2009 SECRETARY APPOINTED GEORGE DAVID ANGUS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY TRACY WRIGHT

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BURKE

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED STEPHEN STUART CONWAY

View Document

06/07/096 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MRS TRACY JANE WRIGHT

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL POLLARD

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED ROADNUMBER LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 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