Based in North Yorkshire, Millgarth Developments Ltd was registered on 21 November 2002, it has a status of "Active". There are 2 directors listed for this organisation. We don't know the number of employees at Millgarth Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKELTON, Julie Ann | 09 August 2005 | - | 1 |
LAWRENCE, Miles Allison Timothy | 25 November 2002 | 09 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 09 February 2017 | |
MR04 - N/A | 25 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
MR01 - N/A | 19 June 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
MR01 - N/A | 04 December 2013 | |
AR01 - Annual Return | 28 November 2013 | |
MR04 - N/A | 19 November 2013 | |
MR04 - N/A | 19 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 12 October 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 29 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2004 | |
363s - Annual Return | 11 February 2004 | |
395 - Particulars of a mortgage or charge | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
287 - Change in situation or address of Registered Office | 27 October 2003 | |
225 - Change of Accounting Reference Date | 27 October 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 25 November 2002 | |
NEWINC - New incorporation documents | 21 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2015 | Fully Satisfied |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
Legal mortgage | 08 January 2004 | Fully Satisfied |
N/A |
Debenture | 20 December 2002 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 2002 | Fully Satisfied |
N/A |