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)
24 Jul 2020 MR04 Satisfaction of charge 088846230003 in full
19 May 2020 AP01 Appointment of Mr Jan Dennis as a director on 19 May 2020
07 May 2020 TM01 Termination of appointment of Kevin John Gearing as a director on 29 April 2020
27 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
18 Mar 2020 AP01 Appointment of Mr Kevin John Gearing as a director on 16 March 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
07 Feb 2020 PSC04 Change of details for Mr John Richard Dennis as a person with significant control on 3 November 2017
19 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
09 May 2018 AD01 Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
23 Feb 2018 PSC01 Notification of John Richard Dennis as a person with significant control on 3 November 2017
23 Feb 2018 PSC07 Cessation of Robert Michael Gearing as a person with significant control on 3 November 2017
23 Feb 2018 PSC07 Cessation of Georgina Ivy Gearing as a person with significant control on 3 November 2017
12 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 86.00
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Nov 2017 MR01 Registration of charge 088846230004, created on 3 November 2017
17 Nov 2017 MR01 Registration of charge 088846230002, created on 3 November 2017
17 Nov 2017 MR04 Satisfaction of charge 088846230001 in full
17 Nov 2017 MR01 Registration of charge 088846230003, created on 3 November 2017
13 Nov 2017 AP01 Appointment of Mr Bruce William Palmer as a director on 18 July 2017