Advanced company searchLink opens in new window

EARTHMILL LTD

Company number 06845511

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)
18 Apr 2018 MA Memorandum and Articles of Association
12 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 MR04 Satisfaction of charge 2 in full
09 Apr 2018 AP01 Appointment of Mr Bernard John Dale as a director on 26 March 2018
04 Apr 2018 PSC01 Notification of Stephen David Milner as a person with significant control on 26 March 2018
04 Apr 2018 PSC07 Cessation of Earthmill Holdings Limited as a person with significant control on 26 March 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
07 Mar 2018 AA Full accounts made up to 31 May 2017
18 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
07 Mar 2017 AA Full accounts made up to 31 May 2016
07 Jun 2016 AP03 Appointment of Mrs Rosemary Nicholson as a secretary on 1 June 2016
07 Jun 2016 TM01 Termination of appointment of Andrew Gordon Mill as a director on 31 May 2016
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
23 Feb 2016 AA Full accounts made up to 31 May 2015
23 Apr 2015 AUD Auditor's resignation
23 Apr 2015 AUD Auditor's resignation
30 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
17 Jan 2015 AA Full accounts made up to 31 May 2014
05 Aug 2014 AUD Auditor's resignation
28 Jul 2014 AP01 Appointment of Mr Andrew Gordon Mill as a director on 3 June 2014
09 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 AD01 Registered office address changed from C/O the Directors Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD United Kingdom on 9 April 2014
24 Feb 2014 AA Full accounts made up to 31 May 2013
27 Sep 2013 SH10 Particulars of variation of rights attached to shares
27 Sep 2013 SH08 Change of share class name or designation