MILLINERS WHARF MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

18/07/2518 July 2025 NewTermination of appointment of Victoria Louise Power as a director on 2025-07-18

View Document

13/03/2513 March 2025 Appointment of Mr Neil Thornton as a director on 2025-02-27

View Document

13/03/2513 March 2025 Appointment of Mr Michael Charles Barnes as a director on 2025-02-27

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

14/08/2414 August 2024 Appointment of Stephanie Louise Wharton as a director on 2021-09-30

View Document

14/08/2414 August 2024 Appointment of Mrs Victoria Louise Power as a director on 2023-02-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Termination of appointment of Matthew James Catterall as a director on 2024-03-01

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Termination of appointment of Belinda Carol Hughes as a director on 2022-08-31

View Document

17/03/2317 March 2023 Termination of appointment of Lesley Anne Connor as a director on 2022-08-31

View Document

17/03/2317 March 2023 Termination of appointment of John Laurence Curtis as a director on 2022-12-30

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NORTHWOOD / 15/05/2021

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MRS NATALIE RUTH PATTINSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX WILSON

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR JORGE ACOSTA

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN NARESH

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 NOTIFICATION OF PSC STATEMENT ON 01/10/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM CONCIERGE OFFICE 2 MUNDAY STREET MANCHESTER M4 7BD UNITED KINGDOM

View Document

05/07/175 July 2017 CESSATION OF VICTORIA MILLS DEVELOPMENT LIMITED AS A PSC

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR JONATHAN RUSSELL LAVERY

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED ROBIN NARESH

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR JOHN LAURENCE CURTIS

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS LESLEY ANNE CONNOR

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MS BELINDA CAROL HUGHES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR PAUL FRANK WILSON

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ESPLANADE DIRECTOR LIMITED

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCABE

View Document

29/06/1729 June 2017 CORPORATE SECRETARY APPOINTED REDPATH BRUCE PROPERTY MANAGEMENT LIMITED

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY ESPLANADE SECRETARIAL SERVICES LIMITED

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NORTHWOOD

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR SCOTT WILLIAM MOORE

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER WATKINSON

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED DR JORGE LUIS ACOSTA

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR MATTHEW JAMES CATTERALL

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR ALEX JAMES WILSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 30/06/2016

View Document

01/02/161 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 17/08/15 NO MEMBER LIST

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 06/03/2015

View Document

18/12/1418 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 17/08/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 PREVSHO FROM 31/08/2013 TO 31/05/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 16/09/2013

View Document

04/09/134 September 2013 17/08/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/12/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR CESIDIO DI CIACCA

View Document

28/08/1228 August 2012 17/08/12 NO MEMBER LIST

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/11/1117 November 2011 CORPORATE DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 17/08/2011

View Document

20/09/1120 September 2011 17/08/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/07/2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 19/11/2010

View Document

24/09/1024 September 2010 17/08/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR APPOINTED SIMON CHARLES MCCABE

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED CESIDIO DI CIACCA

View Document

21/01/1021 January 2010 CORPORATE SECRETARY APPOINTED ESPLANADE SECRETARIAL SERVICES LIMITED

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HEPDEN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARI IRVING-PHILLIPS

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY BARI IRVING-PHILLIPS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED SIMON WILLIAM HEPDEN

View Document

17/08/0917 August 2009 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