MILLBROOK MANAGEMENT (NO 2) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/10/2427 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

08/05/248 May 2024 Cessation of Joseph Michael Gaynor as a person with significant control on 2024-05-01

View Document

08/05/248 May 2024 Notification of a person with significant control statement

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/11/231 November 2023 Appointment of Inspire Property Management as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Mark Bruckshaw as a secretary on 2023-11-01

View Document

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Cessation of Gregory Mccann as a person with significant control on 2021-01-01

View Document

17/06/2117 June 2021 Notification of Joseph Michael Gaynor as a person with significant control on 2021-01-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID MCCANN / 19/12/2016

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 22/10/15 NO MEMBER LIST

View Document

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

View Accounts

31/07/1531 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 22/10/14 NO MEMBER LIST

View Document

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

View Accounts

15/06/1415 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1324 October 2013 22/10/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM GROUND FLOOR HELEN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES FRASER-MACNAMARA

View Document

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MRS MICHELLE CHILTON

View Document

18/11/1218 November 2012 22/10/12 NO MEMBER LIST

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/12/1111 December 2011 22/10/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 22/10/10 NO MEMBER LIST

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 22/10/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID MCCANN / 01/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES VALENTINE FRASER-MACNAMARA / 01/11/2009

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 22/10/08

View Document

25/07/0825 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 22/10/07

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 22/10/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: KINGSTONE HOUSE MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3EH

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 22/10/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 22/10/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 ANNUAL RETURN MADE UP TO 22/10/03

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 22/10/02

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 22/10/01

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/03/015 March 2001 ANNUAL RETURN MADE UP TO 22/10/99

View Document

05/03/015 March 2001 ANNUAL RETURN MADE UP TO 22/10/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 ANNUAL RETURN MADE UP TO 22/10/98

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/11/9721 November 1997 ANNUAL RETURN MADE UP TO 22/10/97

View Document

19/11/9619 November 1996 ANNUAL RETURN MADE UP TO 22/10/96

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 22/10/95

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 SECRETARY RESIGNED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

11/08/9511 August 1995 ANNUAL RETURN MADE UP TO 22/10/93

View Document

11/08/9511 August 1995 ANNUAL RETURN MADE UP TO 22/10/94

View Document

11/08/9511 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 11 MILLBROOK DRIVE NORTHFIELD BIRMINGHAM B31 2YS

View Document

11/08/9511 August 1995 ANNUAL RETURN MADE UP TO 22/10/92

View Document

11/08/9511 August 1995 ORDER OF COURT - RESTORATION 11/08/95

View Document

03/08/933 August 1993 STRUCK OFF AND DISSOLVED

View Document

13/04/9313 April 1993 FIRST GAZETTE

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER, GLOS. GL4 7RT

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9122 October 1991 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