Advanced company searchLink opens in new window

MILL CLEAVE (BYFLEET) LIMITED

Company number 05288091

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)
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
26 Sep 2022 PSC01 Notification of Mara Cristina Montezano-Butler as a person with significant control on 6 April 2016
26 Sep 2022 PSC01 Notification of Gregory Peter Smyth as a person with significant control on 6 April 2016
26 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 26 September 2022
26 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
23 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
13 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
12 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
17 Mar 2017 CH01 Director's details changed for Mrs Mara Cristina Montezano-Butler on 17 March 2017
23 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
09 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6
09 Dec 2015 AP01 Appointment of Mr Greg Peter Smyth as a director on 25 August 2015
09 Dec 2015 AP01 Appointment of Mrs Mara Cristina Montezano-Butler as a director on 21 September 2015
09 Dec 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Jonathan Paul Smith as a director on 25 August 2015