Advanced company searchLink opens in new window

MILLHOUSE CARE DEVELOPMENTS LTD

Company number 06351922

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
08 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
31 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
03 Oct 2012 CH01 Director's details changed for Mr Douglas Charles White on 4 January 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from the Cottage Main Road Frieth Henley-on-Thames Oxfordshire RG9 6PJ England on 14 August 2012
19 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Mr Douglas Charles White on 1 July 2011
10 Aug 2011 AD01 Registered office address changed from the Studio Old Beams Green End Farm Green End Road Radnage Buckinghamshire HP14 4BP on 10 August 2011
10 Aug 2011 AP01 Appointment of Mr Douglas Charles White as a director
10 Aug 2011 CH03 Secretary's details changed for Mrs Gaynor White on 1 July 2011
11 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
26 Jan 2011 TM01 Termination of appointment of Gaynor White as a director
12 Jan 2011 TM01 Termination of appointment of Douglas White as a director
15 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Mrs Gaynor White on 23 October 2009
19 Oct 2010 CERTNM Company name changed mill house riverside LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
19 Oct 2010 CONNOT Change of name notice
22 Sep 2010 AP01 Appointment of Mr Martyn William Pester as a director
25 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued