DONNE MILEHAM & HADDOCK LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM GAINSBOROUGH HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7FZ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMH STALLARD LLP

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR DUNCAN ALFRED HARPER

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MOJAB

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOJAB

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR DUNCAN ALFRED HARPER

View Document

02/10/152 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MOJAB / 30/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOJAB / 30/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASPINALL

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR RICHARD ANTHONY POLLINS

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 100 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3YB

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 42/46 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AT

View Document

24/09/9624 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

23/09/9423 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

14/10/9314 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 EXEMPTION FROM APPOINTING AUDITORS 03/07/84

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9217 January 1992 COMPANY NAME CHANGED BRIGHTON PROPERTY CENTRE LIMITED CERTIFICATE ISSUED ON 20/01/92

View Document

10/10/9110 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

03/10/903 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

02/09/872 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

18/07/8618 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

27/06/8427 June 1984 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