Advanced company searchLink opens in new window

5 MILL STREET MANAGEMENT LTD

Company number 09789180

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)
11 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
09 Jul 2024 AA Micro company accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Feb 2023 AP01 Appointment of Mr Neil Robert Ayers as a director on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Dean John Howard as a director on 21 February 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
28 Feb 2021 AA Micro company accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Apr 2019 AP04 Appointment of Beard and Ayers Ltd as a secretary on 4 April 2019
29 Apr 2019 AP01 Appointment of Mr Dean John Howard as a director on 4 April 2019
04 Apr 2019 PSC08 Notification of a person with significant control statement
19 Dec 2018 TM01 Termination of appointment of Matthew George Davis as a director on 28 September 2018
30 Oct 2018 PSC07 Cessation of Matthew George Davis as a person with significant control on 1 October 2018
30 Oct 2018 AA01 Previous accounting period extended from 29 September 2018 to 30 September 2018
30 Oct 2018 AD01 Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom to Provincial House 3 Goldington Road Bedford Beds MK40 3JY on 30 October 2018
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
13 Sep 2018 PSC04 Change of details for Mr Matthew George Davis as a person with significant control on 7 September 2016
13 Sep 2018 PSC07 Cessation of Peter Laurence Davis as a person with significant control on 7 September 2016
30 Jul 2018 AA Total exemption full accounts made up to 30 September 2017