- Company Overview for 5 MILL STREET MANAGEMENT LTD (09789180)
- Filing history for 5 MILL STREET MANAGEMENT LTD (09789180)
- People for 5 MILL STREET MANAGEMENT LTD (09789180)
- More for 5 MILL STREET MANAGEMENT LTD (09789180)
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 |