Ryland Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £38,581 | +72.94% |
Employees | £0 | 0% |
MILLENIUM DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05764434 |
Record last updated | Wednesday, August 12, 2020 9:02:29 AM UTC |
Official Address | Bank House 36 Bristol Street Nechells There are 136 companies registered at this street |
Locality | Nechells |
Region | Birmingham, England |
Postal Code | B57AA |
Sector | basis, contract, development, estate, fee |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 10, 2020 | Appointment of a woman |  |
Registry | Aug 10, 2020 | Resignation of one Shareholder (Above 75%) |  |
Registry | Mar 25, 2019 | Resignation of one Director (a man) |  |
Financials | Jan 12, 2017 | Annual accounts |  |
Registry | May 15, 2016 | Annual return |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Feb 1, 2016 | Annual accounts |  |
Registry | Apr 1, 2015 | Annual return |  |
Financials | Jan 26, 2015 | Annual accounts |  |
Registry | Apr 9, 2014 | Annual return |  |
Registry | Apr 9, 2014 | Change of particulars for director |  |
Financials | Jan 31, 2014 | Annual accounts |  |
Registry | Dec 17, 2013 | Registration of a charge / charge code |  |
Registry | Dec 4, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 4, 2013 | Statement of satisfaction of a charge / full / charge no 1 7893556... |  |
Registry | Nov 30, 2013 | Registration of a charge / charge code |  |
Registry | Apr 4, 2013 | Annual return |  |
Financials | Jan 15, 2013 | Annual accounts |  |
Registry | Apr 3, 2012 | Annual return |  |
Financials | Jan 17, 2012 | Annual accounts |  |
Registry | Apr 12, 2011 | Annual return |  |
Financials | Feb 28, 2011 | Amended accounts |  |
Financials | Jan 6, 2011 | Annual accounts |  |
Registry | Apr 6, 2010 | Annual return |  |
Financials | Jan 19, 2010 | Annual accounts |  |
Registry | Mar 31, 2009 | Annual return |  |
Registry | Mar 5, 2009 | Accounts |  |
Registry | Nov 21, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 21, 2008 | Particulars of a mortgage or charge 8128529... |  |
Registry | Jul 7, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 3, 2008 | Two appointments: 2 men |  |
Registry | Jul 3, 2008 | Appointment of a person |  |
Registry | Jul 3, 2008 | Appointment of a person 2610890... |  |
Registry | Jun 17, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 13, 2008 | Two appointments: 2 men |  |
Registry | Jun 13, 2008 | Appointment of a person |  |
Registry | Jun 13, 2008 | Appointment of a person 2601417... |  |
Registry | Jun 13, 2008 | Appointment of a person |  |
Registry | Jun 13, 2008 | Resignation of a person |  |
Registry | Jun 13, 2008 | Resignation of a person 2601410... |  |
Registry | Apr 28, 2008 | Memorandum of association |  |
Financials | Apr 23, 2008 | Annual accounts |  |
Registry | Apr 23, 2008 | Company name change |  |
Registry | Apr 21, 2008 | Change of name certificate |  |
Registry | Apr 10, 2008 | Annual return |  |
Registry | Apr 10, 2008 | Change in situation or address of registered office |  |
Financials | Jan 9, 2008 | Annual accounts |  |
Registry | Apr 4, 2007 | Annual return |  |
Registry | Mar 31, 2006 | Two appointments: 2 men |  |