MILBANK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07484448 |
Category | Private Limited Company |
Incorporated | 06 Jan 2011 |
Age | 13 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MILBANK HOLDINGS LIMITED is an active private limited company with number 07484448. It was incorporated 13 years, 4 months, 23 days ago, on 06 January 2011. The company address is 100 Liverpool Street, London, EC2M 2AT, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Edelman
Change date: 2021-11-01
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Dennis Francis Dunne
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-01
New address: 100 Liverpool Street London EC2M 2AT
Old address: 10 Gresham Street London EC2V 7JD
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 23 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Apr 2019
Category: Change-of-name
Type: CONNOT
Documents
Change to a person with significant control
Date: 20 Mar 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-02-19
Psc name: Milbank, Tweed, Hadley & Mccloy Llp
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Stait
Appointment date: 2015-09-25
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-25
Officer name: Mr Suhrud Mehta
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Douglas Fletcher
Termination date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type small
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change account reference date company previous shortened
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Douglas Fletcher
Documents
Some Companies
UNIT 4 RED LANE MILL TOWN STREET,PUDSEY,LS28 5UJ
Number: | 09335243 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08456757 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 08769936 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 - 12 BRICKFIELDS,BRACKNELL,RG12 1NQ
Number: | 03294071 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KIRKINTILLOCH ROAD,LENZIE,G66 4RW
Number: | SC529440 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD ROYAL MILLS,MANCHESTER,M4 5BA
Number: | 10797454 |
Status: | ACTIVE |
Category: | Private Limited Company |