MILLPLEDGE GROUP LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Group of companies' accounts made up to 2023-12-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

25/08/2425 August 2024 Group of companies' accounts made up to 2022-12-29

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Termination of appointment of Nathan James Smith as a director on 2024-03-06

View Document

13/03/2413 March 2024 Statement of company's objects

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

28/07/2328 July 2023 Termination of appointment of Leah Jane Styring as a director on 2023-07-26

View Document

19/04/2319 April 2023 Group of companies' accounts made up to 2021-12-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Document

01/10/211 October 2021 Register inspection address has been changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield Yorkshire S8 0XF United Kingdom to Grant Thornton 1 Holly Street Sheffield S1 2GT

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

29/09/2029 September 2020 Registered office address changed from , 1, Holly Street, Sheffield, South Yorkshire, S1 2GT, England to The Office Whinleys Estate Church Lane, Clarborough Retford Nottinghamshire DN22 9NA on 2020-09-29

View Document

01/02/191 February 2019 Registered office address changed from , 2 Broadfield Court, Broadfield Court, Sheffield, S8 0XF to The Office Whinleys Estate Church Lane, Clarborough Retford Nottinghamshire DN22 9NA on 2019-02-01

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 2 BROADFIELD COURT BROADFIELD COURT SHEFFIELD S8 0XF

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY APTGATE LIMITED

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR PHILIP NEIL WOOD

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR RICHARD IAN TALBOT

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS LEAH JANE STYRING

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR NATHAN JAMES SMITH

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALDWYN STEPHEN HENRY WORSLEY-TONKS

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CHESLYN-CURTIS

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RONALD TAYLOR

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PATRICK CAMPBELL

View Document

14/09/1814 September 2018 CESSATION OF GRAHAM CHESLYN-CURTIS AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHESLYN CURTIS

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/11/1524 November 2015 ALTER ARTICLES 03/11/2015

View Document

24/11/1524 November 2015 ARTICLES OF ASSOCIATION

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Registered office address changed from , 1 Palace Gardens, 96 Court Road Eltham, London, SE9 5NS on 2013-08-23

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1 PALACE GARDENS 96 COURT ROAD ELTHAM LONDON SE9 5NS

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 SAIL ADDRESS CHANGED FROM: C/O R.N.STORE & CO. 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/10/103 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APTGATE LIMITED / 30/09/2010

View Document

02/10/102 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHESLYN CURTIS / 30/09/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 82 WELL HALL ROAD ELTHAM LONDON SE9 6SL

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 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