About

Registered Number: 04327015
Date of Incorporation: 22/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Brook End Cottage Carter, The Bank Stoney Middleton, Hope Valley, Derbyshire, S32 4TD

 

Having been setup in 2001, Millbrook Cottages Ltd have registered office in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Carter Shepherd, Catherine Anne, O'ceallaigh, Anton Seamus for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER SHEPHERD, Catherine Anne 14 December 2001 - 1
O'CEALLAIGH, Anton Seamus 05 December 2004 21 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 December 2019
CS01 - N/A 15 December 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 17 January 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 16 January 2007
363s - Annual Return 14 December 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
225 - Change of Accounting Reference Date 09 February 2003
363s - Annual Return 09 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
CERTNM - Change of name certificate 17 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.