Advanced company searchLink opens in new window

SAINT HELENS MILLING COMPANY LIMITED

Company number 00491708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2024 CH01 Director's details changed for Mr Jack Joseph Jiggens on 8 November 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Apr 2024 MR01 Registration of charge 004917080005, created on 12 April 2024
15 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2023 AD01 Registered office address changed from 52B Bernard Street St. Albans AL3 5QN England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 30 March 2023
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 CERTNM Company name changed saint helens milling company,LIMITED\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
03 Jun 2021 MR01 Registration of charge 004917080003, created on 27 May 2021
03 Jun 2021 MR01 Registration of charge 004917080004, created on 27 May 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Rachel Anne Holloway as a director on 27 May 2021
02 Jun 2021 TM01 Termination of appointment of Beryl Friend as a director on 27 May 2021
02 Jun 2021 TM01 Termination of appointment of Lorraine Anne Bird as a director on 27 May 2021
02 Jun 2021 TM02 Termination of appointment of Graham Peter Bird as a secretary on 27 May 2021
02 Jun 2021 TM01 Termination of appointment of Graham Peter Bird as a director on 27 May 2021
02 Jun 2021 AP01 Appointment of Mr Jack Joseph Jiggens as a director on 27 May 2021
02 Jun 2021 CH01 Director's details changed for Mr Saul Thomas Parkinson on 27 May 2021
02 Jun 2021 PSC07 Cessation of Rachel Anne Holloway as a person with significant control on 27 May 2021
02 Jun 2021 PSC07 Cessation of Beryl Friend as a person with significant control on 27 May 2021
02 Jun 2021 PSC07 Cessation of Graham Peter Bird as a person with significant control on 27 May 2021
01 Jun 2021 AD01 Registered office address changed from Victoria House 10 Broad Street Abingdon Oxon OX14 3LH to 52B Bernard Street St. Albans AL3 5QN on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Saul Thomas Parkinson as a director on 27 May 2021