MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA TARRANT

View Document

04/08/204 August 2020 CESSATION OF CHARLES EMANUEL PRAGER AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MS NICOLA TARRANT

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR BULLENT OSMAN

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR PAUL ALEXANDER SUTTON

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRAGER

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER CLARKE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 11A 140 THE MATCHWORKS SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2RF

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PRAGER

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HANLON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES MUTCH

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH

View Document

18/06/1818 June 2018 CESSATION OF MICHAEL HANLON AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF JAMES MUTCH AS A PSC

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM ALLERTON MANOR GOLF CLUB ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 3JT ENGLAND

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR CHARLES PRAGER

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

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 26 RODENY STREET LIVERPOOL MERSEYSIDE L1 2TQ

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

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

View Document

20/12/1620 December 2016 FIRST GAZETTE

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 3

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 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

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

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 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013

View Document

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

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

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 ARTICLES OF ASSOCIATION

View Document

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

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 2

View Document

08/12/118 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 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ

View Document

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

View Document

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

View Document

04/10/104 October 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

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

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

31/10/0631 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 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

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 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 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 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: C/O BULLIVANT JONES STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR

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 DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR 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


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