- Company Overview for MILLHOUSE (NORTH) LIMITED (08395535)
- Filing history for MILLHOUSE (NORTH) LIMITED (08395535)
- People for MILLHOUSE (NORTH) LIMITED (08395535)
- Charges for MILLHOUSE (NORTH) LIMITED (08395535)
- More for MILLHOUSE (NORTH) LIMITED (08395535)
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) |
---|---|---|---|
17 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
29 Nov 2021 | OC | S1096 Court Order to Rectify | |
16 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Sep 2021 | TM01 | Termination of appointment of Douglas Charles White as a director on 11 September 2021 | |
11 Sep 2021 | AD01 | Registered office address changed from Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG England to 69 Ingleside Drive Stevenage Herts SG1 4RY on 11 September 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
07 Jul 2020 | AD01 | Registered office address changed from 26 Wood End Road Kempston Bedford MK43 9BB England to Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG on 7 July 2020 | |
04 Jun 2020 | ANNOTATION |
Rectified The form MR04 was removed from the public register on 29/11/2021 pursuant to Order of Court
|
|
04 Jun 2020 | PSC07 | Cessation of Douglas White as a person with significant control on 3 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Paul Buckner as a person with significant control on 3 June 2020 | |
04 Jun 2020 | PSC02 | Notification of Mh Group Limited as a person with significant control on 3 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | MR04 | Satisfaction of charge 083955350002 in full | |
04 Jun 2020 | MR04 | Satisfaction of charge 083955350003 in full | |
04 Jun 2020 | MR04 | Satisfaction of charge 083955350001 in full | |
03 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP to 26 Wood End Road Kempston Bedford MK43 9BB on 4 October 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |