About

Registered Number: 03322782
Date of Incorporation: 24/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: OLD MILL, Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH,

 

Based in Somerset, Millbrook House (Dorset) Ltd was established in 1997. The companies directors are Harwood, John, Wood, Christine Maureen. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Christine Maureen 10 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARWOOD, John 10 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 May 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 23 April 2007
225 - Change of Accounting Reference Date 03 November 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 21 March 2006
MEM/ARTS - N/A 10 November 2005
CERTNM - Change of name certificate 28 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 07 March 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 23 December 1998
287 - Change in situation or address of Registered Office 24 April 1998
363s - Annual Return 23 April 1998
MISC - Miscellaneous document 23 April 1998
225 - Change of Accounting Reference Date 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
CERTNM - Change of name certificate 14 March 1997
RESOLUTIONS - N/A 13 March 1997
MEM/ARTS - N/A 13 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.