- Company Overview for MILDENHILL ESTATES LTD (07434137)
- Filing history for MILDENHILL ESTATES LTD (07434137)
- People for MILDENHILL ESTATES LTD (07434137)
- More for MILDENHILL ESTATES LTD (07434137)
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) |
---|---|---|---|
04 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
25 Mar 2017 | AP01 | Appointment of Mrs Helen Baldwin as a director on 24 March 2017 | |
25 Mar 2017 | AP01 | Appointment of Mrs Iris Houghton as a director on 24 March 2017 | |
25 Mar 2017 | AP01 | Appointment of Miss Kate Henshall as a director on 24 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Letsafe House 6 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX to 66 Hotspur Street North Shields NE30 4EJ on 24 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AD01 | Registered office address changed from 8 Percy Park Road North Shields Tyne and Wear NE30 4LY to Letsafe House 6 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 6 February 2015 | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Ms Kathleen Mary Thompson on 1 September 2013 | |
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
02 Aug 2013 | AD01 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Gateshead Tyne and Wear NE11 0RU United Kingdom on 2 August 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
23 Dec 2011 | AP01 | Appointment of Ms Kathleen Mary Thompson as a director | |
23 Dec 2011 | TM01 | Termination of appointment of Lwdirector Limited as a director | |
03 Aug 2011 | AP02 | Appointment of Lwdirector Limited as a director | |
11 Jan 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 January 2011 | |
11 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director |