- Company Overview for MILLS INITIATIVES LIMITED (03253962)
- Filing history for MILLS INITIATIVES LIMITED (03253962)
- People for MILLS INITIATIVES LIMITED (03253962)
- Charges for MILLS INITIATIVES LIMITED (03253962)
- More for MILLS INITIATIVES LIMITED (03253962)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
25 Sep 2017 | PSC01 | Notification of Andrew James Marsh as a person with significant control on 2 February 2017 | |
25 Sep 2017 | PSC07 | Cessation of Pamela Christine Couttie as a person with significant control on 2 February 2017 | |
25 Sep 2017 | PSC07 | Cessation of David John Couttie as a person with significant control on 2 February 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of David John Couttie as a director on 16 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Pamela Christine Couttie as a director on 16 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Andrew James Marsh as a director on 16 January 2017 | |
18 Jan 2017 | TM02 | Termination of appointment of Pamela Christine Couttie as a secretary on 16 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Buckden Mount 8 Thornhill Road Huddersfield HD3 3AU to Crossfield Mill Crawford Street Rochdale OL16 5RS on 18 January 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |