- Company Overview for THE MILL (CLOVERS COURT) LIMITED (06517075)
- Filing history for THE MILL (CLOVERS COURT) LIMITED (06517075)
- People for THE MILL (CLOVERS COURT) LIMITED (06517075)
- More for THE MILL (CLOVERS COURT) LIMITED (06517075)
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) |
---|---|---|---|
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | CH03 | Secretary's details changed for Mr Daniel Wilson on 24 March 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 24 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
12 Mar 2014 | AD01 | Registered office address changed from Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 12 March 2014 | |
04 Nov 2013 | AP01 | Appointment of Christopher William Damsell as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Josephine Scholfied as a director | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
07 Mar 2012 | CH03 | Secretary's details changed for Mr Daniel Wilson on 10 March 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
18 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from 106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA on 11 January 2011 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Bobby Albert Ibbs on 5 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Josephine Mary Scholfied on 5 October 2009 | |
14 Apr 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
06 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
06 Apr 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 | |
27 Mar 2009 | 288a | Secretary appointed daniel wilson |