Advanced company searchLink opens in new window

MILL HILL & BETTESHANGER C.I.C.

Company number 10229401

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
02 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
17 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
25 May 2021 AP01 Appointment of Mr David Leslie Wild as a director on 24 May 2021
22 Apr 2021 AP01 Appointment of Miss Susan Omahoney as a director on 9 April 2021
10 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
15 Mar 2021 PSC01 Notification of Chris James Tough as a person with significant control on 15 March 2021
04 Mar 2021 AD01 Registered office address changed from 42 Wilson Avenue Deal CT14 9NH England to 15 Pittock House Freemens Way Deal Kent CT14 9DW on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of Gary Cox as a director on 4 March 2021
04 Mar 2021 PSC07 Cessation of Gary Cox as a person with significant control on 4 March 2021
20 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Feb 2020 AP01 Appointment of Mr John Andrew Kemp as a director on 25 February 2020
27 Feb 2020 AP01 Appointment of Mr Chris James David Tough as a director on 25 February 2020
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
08 Jun 2019 PSC04 Change of details for Mr Gary Cox as a person with significant control on 4 June 2019
08 Jun 2019 PSC07 Cessation of James Idwal Davies as a person with significant control on 4 June 2019
08 Jun 2019 PSC07 Cessation of Kim Francis Arrenberg as a person with significant control on 4 June 2019
08 Jun 2019 TM01 Termination of appointment of Kim Francis Arrenberg as a director on 4 June 2019
08 Jun 2019 TM01 Termination of appointment of James Idwall Davies as a director on 4 June 2019
09 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018