About

Registered Number: 03257455
Date of Incorporation: 01/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: The Office Whinleys Estate, Church Lane, Clarborough, Retford, Nottinghamshire, DN22 9NA,

 

Millpledge Group Ltd was founded on 01 October 1996. Currently we aren't aware of the number of employees at the Millpledge Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 15 August 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
PSC07 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 September 2016
RESOLUTIONS - N/A 24 November 2015
MA - Memorandum and Articles 24 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 02 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
CH04 - Change of particulars for corporate secretary 03 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 03 October 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 18 October 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
287 - Change in situation or address of Registered Office 22 August 1997
395 - Particulars of a mortgage or charge 12 December 1996
225 - Change of Accounting Reference Date 22 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.