MILL LINK DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 066578060005, created on 2025-08-01

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

10/04/2510 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

10/04/2510 April 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

22/10/2422 October 2024 Full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

27/03/2327 March 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

27/03/2327 March 2023 Notification of Goodmayes Holdings Limited as a person with significant control on 2022-12-02

View Document

27/03/2327 March 2023 Cessation of Galliard Holdings Limited as a person with significant control on 2022-12-02

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

14/12/2214 December 2022 Registration of charge 066578060004, created on 2022-12-07

View Document

27/01/2227 January 2022 Satisfaction of charge 066578060002 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 066578060003 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 066578060001 in full

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / GALLIARD DEVELOPMENTS LIMITED / 28/07/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066578060003

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

23/08/1623 August 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066578060001

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066578060002

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

08/03/168 March 2016 COMPANY NAME CHANGED MILLHARBOUR (INDESCON) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

24/08/1524 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/09/1418 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 28/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED FOLLET STREET AD LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED FINCHLEY ROAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED GOODMAYES 5 LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR GEORGE DAVID ANGUS

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR RACKE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONWAY

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR STEPHEN STUART CONWAY

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/07/0919 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONWAY / 17/06/2009

View Document

28/07/0828 July 2008 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