- Company Overview for MILL HILL PLACE LIMITED (10008103)
- Filing history for MILL HILL PLACE LIMITED (10008103)
- People for MILL HILL PLACE LIMITED (10008103)
- More for MILL HILL PLACE LIMITED (10008103)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
09 Jul 2024 | TM01 | Termination of appointment of Clive Isaac Leon Boxer as a director on 8 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Stanley Harold Davis as a director on 8 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of David Ian Slovick as a director on 8 July 2024 | |
04 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Feb 2024 | AP01 | Appointment of Mr Ronald Roy Bloom as a director on 21 February 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
29 Aug 2023 | AD01 | Registered office address changed from The Concierge Office Mill Hill Place Hammers Lane London NW7 4AQ United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 29 August 2023 | |
02 Jan 2023 | TM01 | Termination of appointment of Michael Maximillian Bernardout as a director on 12 December 2022 | |
16 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
13 Oct 2022 | AP01 | Appointment of Mr Clive Overlander as a director on 5 April 2022 | |
08 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 13 June 2022
|
|
14 Jan 2022 | AP01 | Appointment of Sui Lun Liu as a director on 9 December 2021 | |
10 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
19 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
29 Dec 2020 | TM01 | Termination of appointment of Ronald Anthony Zoldan as a director on 14 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mrs Andrea Maureen Frances Blaine as a director on 17 December 2020 | |
02 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 1 George Yard (Lower Ground Floor) Lombard Street London EC3V 9DF England to The Concierge Office Mill Hill Place Hammers Lane London NW7 4AQ on 27 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | AP01 | Appointment of Dr David Ian Slovick as a director on 6 February 2020 |