Advanced company searchLink opens in new window

MILLENDREATH CHALETS LTD

Company number 07819255

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)
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
15 Sep 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
27 Nov 2015 AP01 Appointment of Mr Matthew Virgo as a director on 2 November 2015
27 Nov 2015 TM01 Termination of appointment of John Buchanan Sykes as a director on 2 November 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 Oct 2013 TM02 Termination of appointment of Caroline Muggridge as a secretary
08 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 102 Middlesex Street London E1 7EZ United Kingdom on 23 October 2012
03 Apr 2012 CERTNM Company name changed into dmu LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-02-23
03 Apr 2012 CONNOT Change of name notice
13 Mar 2012 AP01 Appointment of Richard Howard Gibbs as a director
01 Nov 2011 AP03 Appointment of Caroline Muggridge as a secretary
01 Nov 2011 AP01 Appointment of Mr John Buchanan Sykes as a director
01 Nov 2011 AP01 Appointment of Andrew Jeremy Colin as a director