- Company Overview for MILL FIELD PROPERTIES LIMITED (00523707)
- Filing history for MILL FIELD PROPERTIES LIMITED (00523707)
- People for MILL FIELD PROPERTIES LIMITED (00523707)
- Charges for MILL FIELD PROPERTIES LIMITED (00523707)
- More for MILL FIELD PROPERTIES LIMITED (00523707)
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) |
---|---|---|---|
04 Feb 2016 | AP01 | Appointment of Mrs Anna Elizabeth Martin as a director on 30 September 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
06 Feb 2015 | AD02 | Register inspection address has been changed from Wadborough House Wadborough Worcester Worcestershire WR8 9HJ United Kingdom to Lower Hollins Farmhouse Hollins Lane Martley Worcestershire WR6 6PU | |
06 Feb 2015 | CH01 | Director's details changed for Mr Oliver Bickley Martin on 27 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Penelope Jane Martin as a secretary on 3 August 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Penelope Jane Martin as a director on 3 August 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
27 Jan 2014 | CH03 | Secretary's details changed for Penelope Martin on 28 August 2013 | |
27 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2014 | AD02 | Register inspection address has been changed | |
27 Jan 2014 | CH01 | Director's details changed for Mrs Penelope Martin on 28 August 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Mr Oliver Bickley Martin on 28 August 2013 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 28 August 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Penelope Martin on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Oliver Martin on 1 October 2009 |