MILLENIUM PROPERTIES DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

01/10/241 October 2024 Notification of Francoise Anne Jacqueline Lamy as a person with significant control on 2023-12-05

View Document

30/09/2430 September 2024 Withdrawal of a person with significant control statement on 2024-09-30

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

09/12/209 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF PSC STATEMENT ON 19/03/2018

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EUROPA DIRECTORS LIMITED / 02/05/2016

View Document

14/09/1514 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W19 9DQ

View Document

25/09/1225 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR AXEL WEND

View Document

12/10/1012 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/03/045 March 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 COMPANY NAME CHANGED ASPERSION SYSTEMS COMPANY LIMITE D CERTIFICATE ISSUED ON 19/07/99

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

13/07/9813 July 1998 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