- Company Overview for MILL HOMES (DERBY) LTD (11162429)
- Filing history for MILL HOMES (DERBY) LTD (11162429)
- People for MILL HOMES (DERBY) LTD (11162429)
- Charges for MILL HOMES (DERBY) LTD (11162429)
- More for MILL HOMES (DERBY) LTD (11162429)
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 |