- Company Overview for JOHN MILLS LIMITED (02021685)
- Filing history for JOHN MILLS LIMITED (02021685)
- People for JOHN MILLS LIMITED (02021685)
- Charges for JOHN MILLS LIMITED (02021685)
- More for JOHN MILLS LIMITED (02021685)
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) |
---|---|---|---|
11 Jan 2017 | MR04 | Satisfaction of charge 10 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 11 in full | |
23 Dec 2016 | MR01 | Registration of charge 020216850016, created on 23 December 2016 | |
21 Dec 2016 | MR04 | Satisfaction of charge 020216850015 in full | |
15 Dec 2016 | TM01 | Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 | |
15 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2016
|
|
17 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
17 Oct 2016 | SH03 | Purchase of own shares. | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Sep 2016 | AD01 | Registered office address changed from Jml House Regis Road London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 29 September 2016 | |
18 Jul 2016 | MR01 | Registration of charge 020216850015, created on 7 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Brian Keogh as a director on 4 January 2016 | |
04 Apr 2016 | MR01 | Registration of charge 020216850014, created on 31 March 2016 | |
02 Apr 2016 | MR04 | Satisfaction of charge 13 in full | |
08 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of David Henry Grier as a director on 20 November 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
14 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Jan 2014 | AP01 | Appointment of Ms Caroline Frances Corby as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
10 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Mark Grass as a director |