Advanced company searchLink opens in new window

MILBER DEVELOPMENTS LIMITED

Company number 08884623

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)
23 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
03 Aug 2023 AD01 Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 3 August 2023
21 Jul 2023 MR04 Satisfaction of charge 088846230005 in full
20 Jul 2023 AD01 Registered office address changed from The Abbattoir St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE England to First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 20 July 2023
20 Jul 2023 MR01 Registration of charge 088846230008, created on 13 July 2023
14 Jul 2023 MR01 Registration of charge 088846230007, created on 13 July 2023
30 Jan 2023 TM01 Termination of appointment of John Richard Dennis as a director on 8 September 2022
06 Jan 2023 PSC04 Change of details for Mr Robert Michael Gearing as a person with significant control on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to The Abbattoir St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE on 5 January 2023
05 Jan 2023 PSC07 Cessation of John Richard Dennis as a person with significant control on 5 January 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
08 Sep 2022 TM01 Termination of appointment of Jan Dennis as a director on 8 September 2022
11 Jul 2022 AP01 Appointment of Joseph Robert James Priday as a director on 11 July 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
25 Aug 2020 PSC01 Notification of Robert Michael Gearing as a person with significant control on 24 July 2020
28 Jul 2020 MR01 Registration of charge 088846230006, created on 24 July 2020
27 Jul 2020 MR01 Registration of charge 088846230005, created on 24 July 2020
24 Jul 2020 TM01 Termination of appointment of Bruce William Palmer as a director on 24 July 2020
24 Jul 2020 TM01 Termination of appointment of Andrew William Aitchison as a director on 24 July 2020
24 Jul 2020 MR04 Satisfaction of charge 088846230002 in full
24 Jul 2020 MR04 Satisfaction of charge 088846230004 in full