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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 December 2002 | Outstanding |
N/A |