Advanced company searchLink opens in new window

MILDENHILL ESTATES LTD

Company number 07434137

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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