Advanced company searchLink opens in new window

MILL HOMES (DERBY) LTD

Company number 11162429

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
14 Sep 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
30 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
13 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
16 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
02 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
07 May 2020 MR01 Registration of charge 111624290003, created on 30 April 2020
13 Mar 2020 MR01 Registration of charge 111624290002, created on 2 March 2020
11 Mar 2020 MR01 Registration of charge 111624290001, created on 2 March 2020
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Besthorpe Close Oakwood Derby DE21 4RQ on 12 July 2019
12 Jul 2019 PSC02 Notification of Abacus Holdings Ltd as a person with significant control on 12 July 2019
12 Jul 2019 PSC07 Cessation of Prime Plus Developments Ltd as a person with significant control on 12 July 2019
09 Nov 2018 AP01 Appointment of Mr Baljit Singh Chahal as a director on 9 November 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
25 Feb 2018 PSC02 Notification of Zayan Properties Ltd as a person with significant control on 8 February 2018
25 Feb 2018 PSC07 Cessation of Surjit Singh as a person with significant control on 8 February 2018