- Company Overview for MILL HOUSE INNS (TRADING) LIMITED (03003875)
- Filing history for MILL HOUSE INNS (TRADING) LIMITED (03003875)
- People for MILL HOUSE INNS (TRADING) LIMITED (03003875)
- Charges for MILL HOUSE INNS (TRADING) LIMITED (03003875)
- Insolvency for MILL HOUSE INNS (TRADING) LIMITED (03003875)
- More for MILL HOUSE INNS (TRADING) LIMITED (03003875)
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) |
---|---|---|---|
22 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
19 Jul 2011 | AP03 | Appointment of Helen Tyrrell as a secretary | |
19 Jul 2011 | TM02 | Termination of appointment of Claire Stewart as a secretary | |
29 Jun 2011 | CH03 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 | |
22 Feb 2011 | AA | Full accounts made up to 21 August 2010 | |
02 Feb 2011 | TM01 | Termination of appointment of Philip Dutton as a director | |
22 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
08 Sep 2010 | AP01 | Appointment of Stephen Peter Dando as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Giles Thorley as a director | |
24 Jun 2010 | AP01 | Appointment of Mr Edward Michael Bashforth as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Neil Preston as a director | |
31 Mar 2010 | AUD | Auditor's resignation | |
11 Mar 2010 | AUD | Auditor's resignation | |
16 Feb 2010 | AA | Full accounts made up to 22 August 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
14 Nov 2009 | CH03 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Giles Alexander Thorley on 1 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Giles Alexander Thorley on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Neil David Preston on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Philip Dutton on 1 October 2009 | |
29 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 | |
21 Apr 2009 | 288a | Secretary appointed claire susan stewart | |
20 Apr 2009 | 288b | Appointment terminated secretary timothy kendall | |
19 Feb 2009 | AA | Full accounts made up to 23 August 2008 | |
01 Feb 2009 | 363a | Return made up to 21/12/08; full list of members |