About

Registered Number: 05383474
Date of Incorporation: 04/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 10 Beecham Court, Wigan, Lancashire, WN3 6PR,

 

Having been setup in 2005, Millbank Apartments (Management) Ltd have registered office in Wigan, Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 31 July 2019
CH03 - Change of particulars for secretary 18 June 2019
CH01 - Change of particulars for director 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 14 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 10 March 2016
AA - Annual Accounts 11 June 2015
RESOLUTIONS - N/A 27 April 2015
AR01 - Annual Return 31 March 2015
SH01 - Return of Allotment of shares 31 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 28 December 2010
SH01 - Return of Allotment of shares 06 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 07 September 2009
RESOLUTIONS - N/A 24 March 2009
123 - Notice of increase in nominal capital 24 March 2009
363a - Annual Return 11 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 27 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
363s - Annual Return 24 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 04 May 2006
RESOLUTIONS - N/A 07 June 2005
123 - Notice of increase in nominal capital 07 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 31 August 2007 Outstanding

N/A

Deed of charge 05 July 2007 Outstanding

N/A

Deed of charge 05 July 2007 Outstanding

N/A

Deed of charge 05 July 2007 Outstanding

N/A

Deed of charge 05 July 2007 Outstanding

N/A

Deed of charge 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.