Founded in 1995, Millbank Holdings Ltd are based in Runcorn, Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Millbank Holdings Ltd. There is one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPLEY, Amanda | 11 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
CH01 - Change of particulars for director | 24 March 2020 | |
PSC07 - N/A | 24 March 2020 | |
MR04 - N/A | 23 January 2020 | |
MR04 - N/A | 23 January 2020 | |
MR04 - N/A | 23 January 2020 | |
AA - Annual Accounts | 14 January 2020 | |
MR01 - N/A | 17 October 2019 | |
RESOLUTIONS - N/A | 13 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 September 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 12 March 2019 | |
PSC07 - N/A | 08 March 2019 | |
PSC07 - N/A | 08 March 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
PSC02 - N/A | 06 November 2018 | |
TM02 - Termination of appointment of secretary | 04 October 2018 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 13 March 2017 | |
SH06 - Notice of cancellation of shares | 01 March 2017 | |
SH03 - Return of purchase of own shares | 01 March 2017 | |
SH01 - Return of Allotment of shares | 20 January 2017 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 15 January 2016 | |
CH01 - Change of particulars for director | 14 January 2016 | |
CH01 - Change of particulars for director | 13 January 2016 | |
AA - Annual Accounts | 19 April 2015 | |
SH01 - Return of Allotment of shares | 09 April 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 24 June 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 03 April 2008 | |
RESOLUTIONS - N/A | 17 July 2007 | |
169 - Return by a company purchasing its own shares | 09 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2007 | |
363s - Annual Return | 15 April 2007 | |
AA - Annual Accounts | 19 February 2007 | |
AA - Annual Accounts | 25 July 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
MEM/ARTS - N/A | 12 April 2006 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 05 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
363s - Annual Return | 07 April 2005 | |
287 - Change in situation or address of Registered Office | 09 December 2004 | |
AAMD - Amended Accounts | 06 October 2004 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 15 May 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
AA - Annual Accounts | 13 July 2001 | |
363s - Annual Return | 19 March 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 29 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1999 | |
395 - Particulars of a mortgage or charge | 07 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 1999 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 18 March 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 20 March 1998 | |
AA - Annual Accounts | 17 July 1997 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 21 July 1996 | |
363s - Annual Return | 28 April 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 May 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 May 1995 | |
88(2)P - N/A | 26 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 April 1995 | |
395 - Particulars of a mortgage or charge | 22 April 1995 | |
395 - Particulars of a mortgage or charge | 21 April 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
NEWINC - New incorporation documents | 08 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2019 | Outstanding |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |
Legal charge | 29 September 1999 | Fully Satisfied |
N/A |
Debenture | 12 April 1995 | Fully Satisfied |
N/A |
Debenture | 12 April 1995 | Fully Satisfied |
N/A |