- Company Overview for MILLHILL WAREHOUSING LIMITED (04414856)
- Filing history for MILLHILL WAREHOUSING LIMITED (04414856)
- People for MILLHILL WAREHOUSING LIMITED (04414856)
- Charges for MILLHILL WAREHOUSING LIMITED (04414856)
- More for MILLHILL WAREHOUSING LIMITED (04414856)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from C/O Saffery Champness Llp St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 11 September 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
12 Apr 2023 | AP01 | Appointment of Mrs Caroline Audrey Binning as a director on 1 September 2022 | |
12 Apr 2023 | AP01 | Appointment of Mr Alan Richard Binning as a director on 1 September 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
03 Oct 2021 | PSC01 | Notification of Clare Audrey Hubbard as a person with significant control on 1 August 2018 | |
03 Oct 2021 | PSC01 | Notification of Elaine Kate Morgan as a person with significant control on 1 August 2018 | |
03 Oct 2021 | PSC07 | Cessation of Alan Richard Binning as a person with significant control on 1 August 2018 | |
03 Oct 2021 | PSC01 | Notification of Richard James Binning as a person with significant control on 1 August 2018 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 May 2020 | AD01 | Registered office address changed from The Woodshed Church Lane Steventon Nr Abingdon Oxfordshire OX13 6SW to C/O Saffery Champness Llp St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ on 27 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
14 Apr 2020 | TM01 | Termination of appointment of Caroline Audrey Binning as a director on 31 August 2018 | |
14 Apr 2020 | TM02 | Termination of appointment of Alan Richard Binning as a secretary on 1 April 2020 | |
14 Apr 2020 | AP03 | Appointment of Mrs Clare Audrey Hubbard as a secretary on 1 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Alan Richard Binning as a director on 31 August 2018 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Aug 2018 | AP01 | Appointment of Clare Audrey Hubbard as a director on 1 August 2018 |