MILNSBRIDGE PROPERTIES LIMITED

15 Allergill Park 15 Allergill Park, Holmfirth, HD9 3XH, West Yorkshire
StatusACTIVE
Company No.08520786
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

MILNSBRIDGE PROPERTIES LIMITED is an active private limited company with number 08520786. It was incorporated 11 years, 1 month, 9 days ago, on 08 May 2013. The company address is 15 Allergill Park 15 Allergill Park, Holmfirth, HD9 3XH, West Yorkshire.



Company Fillings

Change account reference date company current extended

Date: 23 May 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Old address: 34 Market Street Milnsbridge Huddersfield HD3 4NG

Change date: 2023-10-17

New address: 15 Allergill Park Upperthong Holmfirth West Yorkshire HD9 3XH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: 34 Market Street Milnsbridge Huddersfield HD3 4NG

Change date: 2021-02-16

Old address: 27 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Jun 2017

Action Date: 08 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Jun 2017

Action Date: 08 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Jun 2017

Action Date: 08 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Bennett

Documents

View document PDF

Capital allotment shares

Date: 30 May 2013

Action Date: 08 May 2013

Category: Capital

Type: SH01

Date: 2013-05-08

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Bennett

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bennett

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Old address: , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

Change date: 2013-05-15

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Bennett

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR LINES & COMPRESSORS (YORKS) LIMITED

3 GLASSHOUSE ROW, CLEVELAND,NORTH HUMBERSIDE,HU8 8AY

Number:04739965
Status:ACTIVE
Category:Private Limited Company

ATHENA CONTRACTS LTD

3 CARTWRIGHT ROAD,SUTTON COLDFIELD,B75 5LF

Number:10575675
Status:ACTIVE
Category:Private Limited Company

CARRINGTON CUSTOM INSTALLATIONS LIMITED

42 MYLUM CLOSE,READING,RG2 8QT

Number:07050889
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANAGER FORGE LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC565316
Status:ACTIVE
Category:Private Limited Company

MIRIAM HILL LTD

4 BRICKFIELD STREET,ROCHDALE,OL16 2PD

Number:07352396
Status:ACTIVE
Category:Private Limited Company

PS61 LIMITED

6 NOTTINGHAM ROAD,LONG EATON,NG10 1HP

Number:11590454
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