- Company Overview for MILL HOUSE PARTNERSHIP LIMITED (04980352)
- Filing history for MILL HOUSE PARTNERSHIP LIMITED (04980352)
- People for MILL HOUSE PARTNERSHIP LIMITED (04980352)
- Charges for MILL HOUSE PARTNERSHIP LIMITED (04980352)
- More for MILL HOUSE PARTNERSHIP LIMITED (04980352)
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) |
---|---|---|---|
02 Dec 2021 | TM01 | Termination of appointment of Andrew Paul Morris as a director on 25 November 2021 | |
11 Jan 2018 | AD01 | Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA to 48 the Terrace Torquay TQ1 1DE on 11 January 2018 | |
08 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
20 Jun 2014 | AC92 | Restoration by order of the court | |
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2012 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-06-15
|
|
13 Jun 2012 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
09 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Mar 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Andrew Paul Morris on 1 October 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from, the mill, kingsteingnton road, newton abbot, devon, TQ12 2QA | |
30 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
27 Feb 2008 | 288b | Appointment terminated director hugh bromage | |
20 Feb 2008 | 363a | Return made up to 01/12/07; full list of members |