MILLNGATE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

14/05/2514 May 2025 Secretary's details changed for Dr Joanna Louise Summers on 2025-05-14

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DONALD SWEENEY / 13/09/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DONALD SWEENEY

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DONALD SWEENEY / 01/02/2016

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

07/10/157 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

17/10/1217 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/10/1112 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/09/1016 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM CRIDDLESTYLE SOUTHAMPTON ROAD FORDINGBRIDGE HAMPSHIRE SP6 2JT

View Document

15/08/0815 August 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/12/075 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/08/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 11-14 HANOVER PLACE COVENT GARDEN LONDON WC2E 9JP

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document


More Company Information