MILLSTONE LAND AND DEVELOPMENTS LTD
Company Documents
| Date | Description | 
|---|---|
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended | 
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 19/02/2519 February 2025 | Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-19 | 
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued | 
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued | 
| 17/01/2517 January 2025 | Confirmation statement made on 2024-10-27 with no updates | 
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended | 
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off | 
| 23/07/2423 July 2024 | Registered office address changed from C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB United Kingdom to Suite 2, the Barbican Centre Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 2024-07-23 | 
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued | 
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued | 
| 21/12/2321 December 2023 | Confirmation statement made on 2023-10-27 with no updates | 
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended | 
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended | 
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off | 
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off | 
| 04/05/234 May 2023 | Registered office address changed from 66 Devonport Road Plymouth PL3 4DF England to C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB on 2023-05-04 | 
| 10/01/2310 January 2023 | Confirmation statement made on 2022-10-27 with no updates | 
| 23/12/2123 December 2021 | Confirmation statement made on 2021-10-27 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 31/08/1931 August 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 21/08/1821 August 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098457250002 | 
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | 
| 03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM PHOENIX HOUSE 66 DEVONPORT ROAD STOKE VILLAGE PLYMOUTH DEVON PL3 4DF UNITED KINGDOM | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 20/04/1620 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098457250001 | 
| 28/10/1528 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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