MILLOM NETWORK CENTRE LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewAppointment of Mrs Mary Geraldine Cove as a director on 2025-05-27

View Document

10/09/2510 September 2025 NewTermination of appointment of Thomas Benson Mc Cafferty as a director on 2025-08-28

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Director's details changed for Ms Ann Margaret Green on 2024-12-01

View Document

14/05/2414 May 2024 Appointment of Ms Ann Margaret Green as a director on 2024-05-08

View Document

28/02/2428 February 2024 Termination of appointment of Michael John Askew as a director on 2022-09-30

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

12/09/2312 September 2023 Appointment of Mrs Maria Carol Moore as a director on 2023-08-02

View Document

10/07/2310 July 2023 Appointment of Mr Noel Robert Moore as a secretary on 2022-09-07

View Document

10/07/2310 July 2023 Termination of appointment of Gerald James Mcgrath as a director on 2023-01-30

View Document

10/07/2310 July 2023 Termination of appointment of David Gabbert as a secretary on 2023-02-01

View Document

10/07/2310 July 2023 Termination of appointment of Christopher Webb as a director on 2023-01-04

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Termination of appointment of Debra Helen Shepherd as a director on 2022-02-11

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR APPOINTED PASTOR FREDERICK MCKEOWN

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MR TONY DIXON

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MRS JANETTE BEVERLEY YATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM MILLOM WORK AND SKILLS SCHOOL CENTRE UNIT 3 DEVONSHIRE ROAD INDUSTRIAL ESTATE DEVONSHIRE ROAD MILLOM CUMBRIA LA18 4JS UNITED KINGDOM

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PARTRIDGE

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM MILLOM NETWORK CENTRE MILLOM NETWORK CENTRE SALTHOUSE ROAD, MILLOM CUMBRIA LA18 5AB

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICHOLSON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ANTHONY JACKSON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS DOREEN JACKSON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS RUTH MARY JACKSON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS ANGELA DIXON

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CAIRNS

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLE

View Document

25/10/1625 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 27/08/15 NO MEMBER LIST

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS DEBRA HELEN SHEPHERD

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDS

View Document

21/10/1421 October 2014 20/10/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 13/10/13 NO MEMBER LIST

View Document

04/06/134 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 13/10/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

24/10/1124 October 2011 13/10/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 13/10/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 13/10/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLIVE MONTEATH NICHOLSON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CAIRNS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL OWEN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GABBERT / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARTRIDGE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIDNEY COLE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN MICHAEL RICHARDS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK SMITH / 09/11/2009

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JAMES PARTRIDGE

View Document

24/04/0924 April 2009 31/12/08 PARTIAL EXEMPTION

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

28/10/0828 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: MILLOM SCHOOL SALTHOUSE ROAD MILLOM CUMBRIA LA18 5AB

View Document

05/09/075 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 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