MILLHARBOUR MANAGEMENT LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

03/09/253 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Appointment of Mr David Andrew Hoyland as a director on 2025-03-17

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Appointment of Mrs Pamela Leigh as a director on 2023-12-05

View Document

08/12/238 December 2023 Termination of appointment of Nisha Cunliffe Nisha Ali as a director on 2023-12-05

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Termination of appointment of Gary Wilson as a director on 2023-01-30

View Document

11/10/2211 October 2022 Appointment of Mr Antony Michael Rocker as a director on 2022-10-07

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Tatjana Taylor as a director on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR WILLIAM IMBROGNO

View Document

26/10/2026 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 29/09/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

26/10/2026 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 29/09/2020

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MRS JYOTI MOHINANI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR GARY WILSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NISHA CUNLIFFE NISHA ALI / 29/09/2017

View Document

17/10/1717 October 2017 SECRETARY APPOINTED KINLEIGH LIMITED

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARY BOWRING

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MS TATJANA TAYLOR

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEAMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 30/09/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/10/1430 October 2014 30/09/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/10/132 October 2013 30/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 30/09/12 NO MEMBER LIST

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE HILLS

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 30/09/11 NO MEMBER LIST

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/10/101 October 2010 30/09/10 NO MEMBER LIST

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 30/09/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR MATTHEW IAN BEAMAN

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED NISHA CUNLIFFE NISHA ALI

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED JANICE MAUREEN HILLS

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 30/09/09 NO MEMBER LIST

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW KELLEHER

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS ROYALE

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR TERESA TUCK

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 69 FORTESS ROAD KENTISH TOWN LONDON NW5 1AG

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 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