MILLSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Change of details for Mr Philip John Mills as a person with significant control on 2022-02-26

View Document

04/04/224 April 2022 Director's details changed for Mrs Christine Ann Davidson on 2022-02-26

View Document

04/04/224 April 2022 Director's details changed for Mr Philip John Mills on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-26 with updates

View Document

03/12/213 December 2021 Registered office address changed from 2nd Floor Platinum Building St John’S Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

18/03/2018 March 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

27/02/2027 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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