Advanced company searchLink opens in new window

MILL HILL PLACE LIMITED

Company number 10008103

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)
12 Aug 2019 PSC08 Notification of a person with significant control statement
09 Aug 2019 PSC07 Cessation of Ronald Anthony Zoldan as a person with significant control on 1 December 2017
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 29
08 Aug 2018 TM01 Termination of appointment of Howard Kaffel as a director on 29 July 2018
12 Jan 2018 AP01 Appointment of Mr Stanley Harold Davis as a director on 6 November 2017
16 Nov 2017 AD01 Registered office address changed from 2 Chancery House Hammers Lane London NW7 4AQ England to 1 George Yard (Lower Ground Floor) Lombard Street London EC3V 9DF on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Brian Victor Leader Cramer as a director on 6 November 2017
16 Nov 2017 AP01 Appointment of Mr Clive Ashley Ross as a director on 6 November 2017
16 Nov 2017 AP01 Appointment of Mr Clive Isaac Leon Boxer as a director on 6 November 2017
16 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
25 Sep 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 June 2017
25 Sep 2017 TM01 Termination of appointment of Ivor Burstin as a director on 22 September 2017
23 Aug 2017 AP01 Appointment of Mr Ivor Burstin as a director on 21 August 2017
23 Aug 2017 AP01 Appointment of Mr Brian Victor Leader Cramer as a director on 21 August 2017
23 Aug 2017 AP01 Appointment of Mr Howard Kaffel as a director on 21 August 2017
23 Aug 2017 AP01 Appointment of Mr Michael Maximillian Bernardout as a director on 21 August 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 3 Coach House Yard Hampstead High Street London NW3 1QF United Kingdom to 2 Chancery House Hammers Lane London NW7 4AQ on 15 March 2017
14 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-16
  • GBP 1