About

Registered Number: 03549575
Date of Incorporation: 21/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Milestone House, 188 London Road, Deal, Kent, CT14 9PW

 

Based in Deal, Kent, Millennium Dawn Ltd was registered on 21 April 1998, it has a status of "Active". There are 3 directors listed as Higgins, Elizabeth Anne, Stapleton, Lesley Brenda, Li, Jianine for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Jianine 04 December 2008 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Elizabeth Anne 21 February 2008 28 April 2014 1
STAPLETON, Lesley Brenda 01 December 2006 21 February 2008 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 02 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 22 May 2000
287 - Change in situation or address of Registered Office 27 March 2000
RESOLUTIONS - N/A 07 February 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 08 June 1999
287 - Change in situation or address of Registered Office 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.