- Company Overview for MILL HOUSE BARN LIMITED (05595460)
- Filing history for MILL HOUSE BARN LIMITED (05595460)
- People for MILL HOUSE BARN LIMITED (05595460)
- More for MILL HOUSE BARN LIMITED (05595460)
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) |
---|---|---|---|
12 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
05 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
02 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr. William John Meredith on 6 June 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mrs Margery Dawson Meredith on 6 June 2014 | |
21 Oct 2014 | AD02 | Register inspection address has been changed from Mill House Much Wenlock Road Buildwas Shropshire TF8 7BP United Kingdom to 62 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9BZ | |
21 Oct 2014 | CH03 | Secretary's details changed for Mr. William John Meredith on 6 June 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 62 Chilton Road Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9BZ England to 62 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9BZ on 21 October 2014 |