Advanced company searchLink opens in new window

MILLBANK FINANCIAL SERVICES LIMITED

Company number 02081191

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
27 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
30 Nov 2015 AP03 Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015
27 Nov 2015 TM02 Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015
02 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
16 May 2014 CH01 Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 16 May 2014
16 May 2014 CH01 Director's details changed for Mr Anthony Merrik Burrell on 16 May 2014
15 May 2014 AA Group of companies' accounts made up to 31 December 2013
17 Jan 2014 CH01 Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014
09 Sep 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
13 Jun 2012 AP03 Appointment of Mrs Sally Jane Osborn as a secretary
13 Jun 2012 TM01 Termination of appointment of Bruce George as a director
13 Jun 2012 TM02 Termination of appointment of Mary Coen as a secretary
18 May 2012 AA Group of companies' accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Ms Elizabeth Roberts on 9 May 2012
14 May 2012 AP01 Appointment of Ms Elizabeth Roberts as a director
11 Apr 2012 TM01 Termination of appointment of Lynn Petts as a director
15 Aug 2011 AD01 Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011
19 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders