MILL BURN DEVELOPMENTS (KNOYDART) LTD

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BERG KAPROW LEWIS LLP (FAO SIMON EATON) 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF IAN ROBERTSON AS A PSC

View Document

11/09/1711 September 2017 CESSATION OF JONATHAN NOEL SELLERS AS A PSC

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH BENJAMIN TALBOT / 08/03/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY JANET SELLERS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELLERS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM WEST LODGE, RAINBOW STREET LEOMINSTER HEREFORDSHIRE HR6 8DQ

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 04/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BENJAMIN TALBOT / 04/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 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