- 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) |
---|---|---|---|
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
|
|
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
|