Advanced company searchLink opens in new window

GS MILLHARBOUR TOPCO LIMITED

Company number 10555062

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 9 January 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
19 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 MR04 Satisfaction of charge 105550620001 in full
23 Jan 2022 MR01 Registration of charge 105550620002, created on 20 January 2022
21 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
12 Oct 2021 TM01 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
18 Sep 2020 AP01 Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020
12 Aug 2020 AD01 Registered office address changed from 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
11 Oct 2019 TM01 Termination of appointment of James Derek Ramsey as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Alan Joshua Carper as a director on 1 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
14 Nov 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
18 Oct 2017 AP01 Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017
17 Oct 2017 AP01 Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017