- Company Overview for MILLHOUSE (SOUTH) LIMITED (08395558)
- Filing history for MILLHOUSE (SOUTH) LIMITED (08395558)
- People for MILLHOUSE (SOUTH) LIMITED (08395558)
- Charges for MILLHOUSE (SOUTH) LIMITED (08395558)
- Insolvency for MILLHOUSE (SOUTH) LIMITED (08395558)
- More for MILLHOUSE (SOUTH) LIMITED (08395558)
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) |
---|---|---|---|
25 Jun 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Jan 2021 | RM01 | Appointment of receiver or manager | |
09 Jul 2020 | AD01 | Registered office address changed from 26 Wood End Road Kempston Bedford MK43 9BB England to Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG on 9 July 2020 | |
02 Jun 2020 | MR04 | Satisfaction of charge 083955580003 in full | |
03 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
23 Dec 2019 | MR01 | Registration of charge 083955580004, created on 20 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 083955580005, created on 20 December 2019 | |
14 Dec 2019 | MR04 | Satisfaction of charge 083955580002 in full | |
14 Dec 2019 | MR04 | Satisfaction of charge 083955580001 in full | |
04 Oct 2019 | AD01 | Registered office address changed from Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP to 26 Wood End Road Kempston Bedford MK43 9BB on 4 October 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
27 Nov 2018 | MR01 | Registration of charge 083955580003, created on 26 November 2018 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 May 2018 | MR01 | Registration of charge 083955580002, created on 24 May 2018 | |
24 May 2018 | MR01 | Registration of charge 083955580001, created on 24 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
04 Mar 2017 | AP01 | Appointment of Mr Douglas Charles White as a director on 1 March 2017 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|