Advanced company searchLink opens in new window

MILL BROOK (CATTERALL) LIMITED

Company number 03775219

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)
11 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
30 Apr 2024 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 30 April 2024
30 Apr 2024 AP03 Appointment of Mr Nicholas John Donson as a secretary on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 55 Coopers Row Lytham St. Annes FY8 4UD on 30 April 2024
09 Feb 2024 PSC08 Notification of a person with significant control statement
02 Feb 2024 PSC07 Cessation of Emmie Salter as a person with significant control on 18 November 2020
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
21 Feb 2022 AP01 Appointment of Mr James Lyndon Richard Kay as a director on 21 February 2022
13 Jan 2022 TM01 Termination of appointment of Emmie Salter as a director on 13 December 2021
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 PSC04 Change of details for Mrs Emmie Salter as a person with significant control on 17 August 2020
09 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 9 June 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
09 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017