- Company Overview for MILL HILL CLEAN CARBON LIMITED (14917946)
- Filing history for MILL HILL CLEAN CARBON LIMITED (14917946)
- People for MILL HILL CLEAN CARBON LIMITED (14917946)
- More for MILL HILL CLEAN CARBON LIMITED (14917946)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
15 Nov 2024 | PSC04 | Change of details for Sir George Sitwell as a person with significant control on 1 November 2024 | |
15 Nov 2024 | PSC04 | Change of details for Mr Christopher Edwin Fry as a person with significant control on 1 November 2024 | |
15 Nov 2024 | PSC04 | Change of details for Mr Michael Avison as a person with significant control on 1 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Christopher Edwin Fry on 1 November 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Sir George Sitwell on 1 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Michael Avison on 1 November 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
01 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
06 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-06
|