About

Registered Number: 04596643
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 31 Stockton Lane, York, North Yorkshire, YO31 1BP

 

Having been setup in 2002, Millgarth Developments Ltd are based in North Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELTON, Julie Ann 09 August 2005 - 1
LAWRENCE, Miles Allison Timothy 25 November 2002 09 August 2005 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.