MILLENIAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/01/2517 January 2025 Cessation of Anatoli Levin as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Simon Barrie Hall as a director on 2024-08-20

View Document

22/08/2422 August 2024 Appointment of Mrs Marina Wright as a director on 2024-08-20

View Document

19/08/2419 August 2024 Appointment of Smb Professional Services Limited as a secretary on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from C/O Bg Group 6 King Street Frome BA11 1BH United Kingdom to 32 Addison Grove London W4 1ER on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Bg Secretary Services Limited as a secretary on 2024-08-19

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Satisfaction of charge 106478230001 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 106478230002 in full

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Registration of charge 106478230002, created on 2023-04-17

View Document

19/04/2319 April 2023 Registration of charge 106478230001, created on 2023-04-17

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/04/2221 April 2022 Change of details for Mr Anatoli Levin as a person with significant control on 2022-04-01

View Document

21/04/2221 April 2022 Change of details for Mr Leonid Pirogov as a person with significant control on 2022-04-01

View Document

21/04/2221 April 2022 Change of details for Mr Valerii Pirogov as a person with significant control on 2022-04-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 COMPANY NAME CHANGED SOUTH HOME COUNTIES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/11/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY BG SECRETARY SERVICES LIMITED

View Document

12/07/1912 July 2019 CORPORATE SECRETARY APPOINTED BG SECRETARY SERVICES LIMITED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

21/06/1821 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANATOLI LEVIN

View Document

29/11/1729 November 2017 CESSATION OF SARRIS POLAKIS AS A PSC

View Document

29/11/1729 November 2017 CESSATION OF KYRIAKOU KYRIAKOS AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONID PIROGOV

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERII PIROGOV

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIAKOU KYRIAKOS

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARRIS POLAKIS

View Document

17/08/1717 August 2017 CESSATION OF BG SECRETARY SERVICES LIMITED AS A PSC

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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