- Company Overview for EARTHMILL LTD (06845511)
- Filing history for EARTHMILL LTD (06845511)
- People for EARTHMILL LTD (06845511)
- Charges for EARTHMILL LTD (06845511)
- More for EARTHMILL LTD (06845511)
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
|
|
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
|
|
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
|
|
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
|
|
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 |