Advanced company searchLink opens in new window

MILLARD INVESTMENTS LIMITED

Company number 03281341

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
27 Oct 2022 CH01 Director's details changed for Mr John Peter Anthony Adams on 26 October 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
13 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
10 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
01 Mar 2019 CH01 Director's details changed for Mr William James Benedict Payne on 25 February 2019
01 Mar 2019 CH03 Secretary's details changed for Mr William James Benedict Payne on 25 February 2019
25 Feb 2019 PSC05 Change of details for Millard Estates Limited as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
21 Nov 2018 PSC02 Notification of Millard Estates Limited as a person with significant control on 27 July 2018
21 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 21 November 2018
19 Nov 2018 TM01 Termination of appointment of John Anthony Boon as a director on 15 November 2018
19 Nov 2018 AP01 Appointment of Mr William James Benedict Payne as a director on 15 November 2018
19 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016