MILBER DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
10/12/2410 December 2024 | Previous accounting period shortened from 2025-02-28 to 2024-10-31 |
21/10/2421 October 2024 | Termination of appointment of Robert Michael Gearing as a director on 2024-06-07 |
04/10/244 October 2024 | Satisfaction of charge 088846230008 in full |
04/10/244 October 2024 | Satisfaction of charge 088846230007 in full |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-02-28 |
03/08/233 August 2023 | Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2023-08-03 |
21/07/2321 July 2023 | Satisfaction of charge 088846230005 in full |
20/07/2320 July 2023 | Registration of charge 088846230008, created on 2023-07-13 |
20/07/2320 July 2023 | Registered office address changed from The Abbattoir St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE England to First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 2023-07-20 |
14/07/2314 July 2023 | Registration of charge 088846230007, created on 2023-07-13 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/01/2330 January 2023 | Termination of appointment of John Richard Dennis as a director on 2022-09-08 |
06/01/236 January 2023 | Change of details for Mr Robert Michael Gearing as a person with significant control on 2023-01-05 |
05/01/235 January 2023 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to The Abbattoir St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE on 2023-01-05 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
05/01/235 January 2023 | Cessation of John Richard Dennis as a person with significant control on 2023-01-05 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/04/2027 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR KEVIN JOHN GEARING |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD DENNIS / 03/11/2017 |
19/06/1919 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
15/10/1815 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD DENNIS |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
23/02/1823 February 2018 | CESSATION OF GEORGINA IVY GEARING AS A PSC |
23/02/1823 February 2018 | CESSATION OF ROBERT MICHAEL GEARING AS A PSC |
12/01/1812 January 2018 | ADOPT ARTICLES 06/11/2017 |
05/01/185 January 2018 | 03/11/17 STATEMENT OF CAPITAL GBP 86.00 |
03/01/183 January 2018 | ADOPT ARTICLES 06/11/2017 |
03/01/183 January 2018 | ADOPT ARTICLES 06/11/2017 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088846230002 |
17/11/1717 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088846230004 |
17/11/1717 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088846230001 |
17/11/1717 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088846230003 |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR BRUCE WILLIAM PALMER |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR JOHN DENNIS |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR ANDREW WILLIAM AITCHISON |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
22/11/1622 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
19/03/1419 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088846230001 |
10/02/1410 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/1410 February 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
10/02/1410 February 2014 | DIRECTOR APPOINTED MR ROBERT MICHAEL GEARING |
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