MILLBRIDGE PROPERTY DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for David Christopher Lane on 2023-12-11

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Registration of charge 072098110009, created on 2025-03-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Satisfaction of charge 5 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 1 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 4 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 6 in full

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Satisfaction of charge 7 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 2 in full

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 17B WILTON STREET MILLBRIDGE PLYMOUTH DEVON PL1 5LT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072098110008

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHANE WILFRED RYAN / 13/07/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/06/163 June 2016 CURRSHO FROM 31/10/2016 TO 31/08/2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072098110008

View Document

12/05/1412 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR SHANE WILFRED RYAN

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 68 MOLESWORTH ROAD STOKE PLYMOUTH PL1 5PD UNITED KINGDOM

View Document

22/03/1122 March 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED DAVID CHRISTOPHER LANE

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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