- Company Overview for MILL BROOK (CATTERALL) LIMITED (03775219)
- Filing history for MILL BROOK (CATTERALL) LIMITED (03775219)
- People for MILL BROOK (CATTERALL) LIMITED (03775219)
- More for MILL BROOK (CATTERALL) LIMITED (03775219)
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 |