MILLHOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM RAVENSWORTH HOUSE 1 RAVENSWORTH STREET BEDLINGTON NORTHUMBERLAND NE22 7JP

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/01/155 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA SUNLEY

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT TERENCE DEVONPORT / 09/12/2009

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/07/0910 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: PLANET PLACE KILLINGWORTH NEWCASTLE UPON TYNE TYNE & WEAR NE12 6RD

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 ALTER MEM AND ARTS 05/04/91

View Document

29/03/9129 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9129 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 89,STATION ROAD, FOREST HALL, NEWCASTLE UPON TYNE, NE12 8AQ

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: 15-16 STATION ROAD BEDLINGTON NORTHUMBERLAND NE22 5HB

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/12/88

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED KEENLEYSIDES WINDOWS LIMITED CERTIFICATE ISSUED ON 21/12/88

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ALTER MEM AND ARTS 200788

View Document

13/04/8813 April 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

11/01/8511 January 1985 CERTIFICATE OF INCORPORATION

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