MILLHARBOUR NOMINEE C LIMITED
Company Documents
| Date | Description | 
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 03/03/253 March 2025 | Registration of charge 105277010005, created on 2025-02-27 | 
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with no updates | 
| 21/11/2421 November 2024 | Change of details for Millharbour Gp C Limited as a person with significant control on 2024-11-18 | 
| 21/11/2421 November 2024 | Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 2024-11-21 | 
| 21/11/2421 November 2024 | Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21 | 
| 13/11/2413 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 | 
| 13/11/2413 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 | 
| 13/11/2413 November 2024 | Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04 | 
| 13/11/2413 November 2024 | Appointment of Mr Frederick John Muirhead as a director on 2024-11-04 | 
| 13/11/2413 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 | 
| 02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 06/01/246 January 2024 | Confirmation statement made on 2024-01-06 with no updates | 
| 05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with no updates | 
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 24/03/2324 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 | 
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-23 with no updates | 
| 04/01/234 January 2023 | Total exemption full accounts made up to 2021-12-31 | 
| 07/11/227 November 2022 | Change of details for Millharbour Gp C Limited as a person with significant control on 2022-11-07 | 
| 27/01/2227 January 2022 | Resolutions | 
| 27/01/2227 January 2022 | Resolutions | 
| 25/01/2225 January 2022 | Satisfaction of charge 105277010003 in full | 
| 25/01/2225 January 2022 | Satisfaction of charge 105277010002 in full | 
| 25/01/2225 January 2022 | Satisfaction of charge 105277010001 in full | 
| 23/01/2223 January 2022 | Registration of charge 105277010004, created on 2022-01-20 | 
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates | 
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-14 with no updates | 
| 12/10/2112 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30 | 
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM | 
| 23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 105277010003 | 
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES | 
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER | 
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY | 
| 03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES | 
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES | 
| 18/10/1718 October 2017 | DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK | 
| 17/10/1717 October 2017 | DIRECTOR APPOINTED MR MARK STUART ALLNUTT | 
| 04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JEFF MANNO | 
| 28/04/1728 April 2017 | DIRECTOR APPOINTED MR JAMES DEREK RAMSEY | 
| 18/04/1718 April 2017 | DIRECTOR APPOINTED MR ALAN JOSHUA CARPER | 
| 12/04/1712 April 2017 | CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED | 
| 20/02/1720 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105277010001 | 
| 20/02/1720 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105277010002 | 
| 15/12/1615 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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