MILLHOUSE DEVELOPMENTS (I.O.M.) LIMITED

Company Documents

DateDescription
12/09/2212 September 2022 Termination of appointment of Kenneth Anthony Lynn as a director on 2022-08-22

View Document

12/09/2212 September 2022 Details changed for a UK establishment - BR002286 Address Change Heapridge business park, ford street, stockport, cheshire, SK3 0BT,2022-09-06

View Document

12/09/2212 September 2022 Director's details changed for Spencer Charles Lynn on 2022-08-22

View Document

12/09/2212 September 2022 Termination of appointment of Pauline Lynn as secretary on 2022-08-22

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/03/042 March 2004 DIR APPOINTED 01/01/96 LYNN CHRISTIAN FRASER MACCLESFIELD CHESHIRE SK10 4DD

View Document

02/03/042 March 2004 DIR APPOINTED 10/01/96 LYNN SPENCER CHARLES WILMSLOW SK9 2BZ

View Document

07/07/037 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/02/9422 February 1994 BR002286 PAR APPOINTED KENNETH ANTHONY LYNN 6 HIGH LAWN EAST DOWNS ROAD BOWDEN, ALTRINCHAM CHESHIRE WA14

View Document

22/02/9422 February 1994 BR002286 PA APPOINTED SPENCER LYNN FLAT 5, ONE OAK COURT BRAMHALL STOCKPORT

View Document

22/02/9422 February 1994 BR002286 REGISTERED

View Document

22/02/9422 February 1994 INITIAL BRANCH REGISTRATION

View Document

22/02/9422 February 1994 BR002286 PAR APPOINTED DUNCAN ANTHONY LYNN 1 CHESTNUT COURT WARREN CLOSE BRAMHALL STOCKPORT

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