MILLGARTH DEVELOPMENTS LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Secretary's details changed for Mrs Julie Ann Skelton on 2023-01-19

View Document

31/01/2331 January 2023 Director's details changed for Mr John Simon Skelton on 2023-01-19

View Document

31/01/2331 January 2023 Change of details for Mrs Julie Ann Skelton as a person with significant control on 2023-01-19

View Document

31/01/2331 January 2023 Change of details for Mr John Simon Skelton as a person with significant control on 2023-01-19

View Document

31/01/2331 January 2023 Director's details changed for Mrs Julie Ann Skelton on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 3 High Petergate York YO1 7EN England to 52 Sycamore Terrace York YO30 7DN on 2023-01-19

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Director's details changed for Mr John Simon Skelton on 2021-07-21

View Document

04/08/214 August 2021 Change of details for Mrs Julie Ann Skelton as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Change of details for Mr John Simon Skelton as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Secretary's details changed for Mrs Julie Ann Skelton on 2021-07-21

View Document

04/08/214 August 2021 Director's details changed for Mrs Julie Ann Skelton on 2021-07-21

View Document

04/08/214 August 2021 Registered office address changed from 31 Stockton Lane York North Yorkshire YO31 1BP to 3 High Petergate York YO1 7EN on 2021-08-04

View Document

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

View Accounts

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045966430005

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045966430005

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045966430004

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON SKELTON / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SKELTON / 11/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: EQUINOX HSE, CLIFTON PARK AVENUE SHIPTON RD YORK YO30 5PA

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 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