MILLENNIUM HOMES (EASTERN) LIMITED

Victoria House Victoria House, Southend On Sea, SS1 1BN, Essex
StatusACTIVE
Company No.03636581
CategoryPrivate Limited Company
Incorporated23 Sep 1998
Age25 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

MILLENNIUM HOMES (EASTERN) LIMITED is an active private limited company with number 03636581. It was incorporated 25 years, 8 months, 7 days ago, on 23 September 1998. The company address is Victoria House Victoria House, Southend On Sea, SS1 1BN, Essex.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2024

Action Date: 22 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036365810022

Charge creation date: 2024-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036365810021

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036365810021

Charge creation date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-05

Officer name: Mr Lewis Lawrence Whitten

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Oliver John Whitten

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Elizabeth Whitten

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ann Whitten

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr John Whitten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 24 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 24 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 24 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Whitten

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ann Whitten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:14

Documents

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 27/10/98 from: victoria house 50 alexandra street southend on sea essex SS1 1BN

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 28/09/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Incorporation company

Date: 23 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG LICKS (WEST END) LTD

47 FINNIESTON STREET,GLASGOW,G3 8JU

Number:SC416343
Status:ACTIVE
Category:Private Limited Company

CORNHILL BOND LIMITED

35A HAZLEMERE ROAD,PENN,HP10 8AD

Number:10475829
Status:ACTIVE
Category:Private Limited Company

DAZZLE DIZZLE LIMITED

33 WEBLEY COURT,ENFIELD,EN3 6WX

Number:08086774
Status:ACTIVE
Category:Private Limited Company

GREAT HOUSE FARM (SEWERAGE) MANAGEMENT LIMITED

QUARRY COTTAGE GREAT HOUSE FARM,CHEPSTOW,NP16 6FE

Number:05834349
Status:ACTIVE
Category:Private Limited Company

ROBINSON ANALYTICAL LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:10022908
Status:ACTIVE
Category:Private Limited Company

SHADSWORTH ASSETS (NO 2) LTD

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:07341249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source