Advanced company searchLink opens in new window

THE MILL ON THE FLEET

Company number SC133449

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)
17 Sep 2011 AR01 Annual return made up to 15 August 2011 no member list
02 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
03 Dec 2010 TM01 Termination of appointment of Hilary Hawker as a director
02 Nov 2010 AR01 Annual return made up to 15 August 2010 no member list
02 Nov 2010 CH01 Director's details changed for Fiona Mary Hesketh on 15 August 2010
02 Nov 2010 CH01 Director's details changed for Hilary Catherine Stormont Hawker on 15 August 2010
02 Nov 2010 CH01 Director's details changed for Irene Burnie on 15 August 2010
02 Nov 2010 CH01 Director's details changed for Thomas Jacques on 15 August 2010
28 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
17 Sep 2009 363a Annual return made up to 15/08/09
22 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
08 Sep 2008 288a Director appointed thomas jacques
03 Sep 2008 363a Annual return made up to 15/08/08
03 Sep 2008 288b Appointment terminated director david rennie
03 Sep 2008 288b Appointment terminated director suzette harris
13 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
24 Sep 2007 288a New director appointed
13 Sep 2007 363s Annual return made up to 15/08/07
13 Sep 2007 288a New director appointed
13 Sep 2007 288a New director appointed
13 Sep 2007 288a New director appointed
03 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
21 May 2007 288b Director resigned
21 May 2007 288b Secretary resigned
11 Sep 2006 363s Annual return made up to 15/08/06
  • 363(288) ‐ Secretary's particulars changed;director resigned