AA |
Small company accounts made up to Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Thu, 15th Sep 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2022 to Sat, 30th Apr 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, February 2022
| incorporation
|
Free Download
(27 pages)
|
CERTNM |
Company name changed millar estates (rushmere house) NI LTDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2022
| incorporation
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from Waterford House 32 Lodge Road Coleraine Co. Londonderry BT52 1NB United Kingdom on Fri, 4th Feb 2022 to 245 Stranmillis Road Belfast BT9 5JH
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 31st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Nov 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6334720006, created on Fri, 2nd Oct 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge NI6334720007, created on Fri, 2nd Oct 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI6334720005, created on Fri, 2nd Oct 2020
filed on: 8th, October 2020
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, September 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6334720004, created on Wed, 6th Sep 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge NI6334720003, created on Wed, 6th Sep 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6334720002, created on Mon, 30th Nov 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI6334720001, created on Mon, 12th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, October 2015
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2015
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 200.00 GBP
capital
|
|