MILLENNIUM ESTATES 2025 LIMITED

109 Colwyn Road, Northampton, NN1 3PU, Northamptonshire
StatusACTIVE
Company No.08524105
CategoryPrivate Limited Company
Incorporated10 May 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

MILLENNIUM ESTATES 2025 LIMITED is an active private limited company with number 08524105. It was incorporated 11 years, 1 month, 9 days ago, on 10 May 2013. The company address is 109 Colwyn Road, Northampton, NN1 3PU, Northamptonshire.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Alexxandra Mackenzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-28

Psc name: Stella Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Mackenzie

Appointment date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-28

Officer name: Jonathan Charles Sackville Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Charles Sackville Smith

Cessation date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaymi Elizabeth Mackenzie

Termination date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Ms Alexxandra Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Ms Jaymi Elizabeth Mackenzie

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-30

Officer name: Mrs Shirley Wong

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-30

Officer name: Alastair Iain Llewellyn Mackenzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Neil Murray

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alastair Iain Llewellyn Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Sackville Smith

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG RED DOG FILMS LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:08301938
Status:ACTIVE
Category:Private Limited Company

FOURTH CORNER EXPORTS LIMITED

FIFTH FLOOR,,LONDON,EC4A 4AD

Number:11272194
Status:ACTIVE
Category:Private Limited Company

LGV HUB LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11721957
Status:ACTIVE
Category:Private Limited Company

MARELANN FISHING LTD

85 BORVE,WESTERN ISLES,HS9 5XR

Number:SC460885
Status:ACTIVE
Category:Private Limited Company

RC MODEL SHOP DIRECT LTD

376 CASTLEFORD ROAD,NORMANTON,WF6 1QY

Number:09142050
Status:ACTIVE
Category:Private Limited Company

THE WATERSIDE PALACE RESTAURANT CO LTD

29 FORTH BANKS,TYNE & WEAR,NE1 3SG

Number:03189373
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