MILLVIEW DEVELOPMENTS (KIRKLAKE ROAD) LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-03-30

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 11A THE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2RF

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BROOK

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS BROOK / 06/06/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS BROOK / 17/05/2018

View Document

17/05/1817 May 2018 CHANGE PERSON AS DIRECTOR

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROOK / 17/05/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR THOMAS BROOK

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HANLON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH

View Document

25/04/1825 April 2018 CESSATION OF MICHAEL HANLON AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF MICHAEL JOSEPH HANLON AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF JAMES MUTCH AS A PSC

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM, ALLERTON MANOR GOLF TRADING ALLERTON ROAD, MOSSLEY HILL, LIVERPOOL, L18 3JT, ENGLAND

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM, 26 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 2TQ

View Document

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

View Accounts

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, SWITCH HOUSE NORTHERN PERIMETER ROAD, LIVERPOOL, MERSEYSIDE, L30 7PT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013

View Document

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

View Accounts

05/10/125 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 ALTER ARTICLES 06/01/2012

View Document

20/01/1220 January 2012 ARTICLES OF ASSOCIATION

View Document

16/01/1216 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM, 58 HOPE STREET, LIVERPOOL, MERSEYSIDE, L1 9BZ

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, NO 1 ST PAULS SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL HANLON

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 8TH FLOOR STATE HOUSE, 22 DALE STREET, LIVERPOOL, MERSEYSIDE L2 4UR

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 4-6 SAINT JOHNS ROAD, WATERLOO, LIVERPOOL, MERSEYSIDE L22 9QG

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: STATE HOUSE, 22 DALE STREET, LIVERPOOL, MERSEYSIDE L2 4UR

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information