Advanced company searchLink opens in new window

THE MILL (HORSHAM) MANAGEMENT COMPANY LIMITED

Company number 10724016

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
17 Oct 2022 PSC08 Notification of a person with significant control statement
17 Oct 2022 TM01 Termination of appointment of Louise Nicola Patterson as a director on 14 October 2022
17 Oct 2022 TM01 Termination of appointment of Andrew William Wilson as a director on 14 October 2022
17 Oct 2022 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 14 October 2022
17 Oct 2022 TM01 Termination of appointment of Anthony Roy Inkin as a director on 14 October 2022
17 Oct 2022 PSC07 Cessation of Anthony Roy Inkin as a person with significant control on 14 October 2022
17 Oct 2022 AP04 Appointment of Courtney Green Limited as a secretary on 14 October 2022
17 Oct 2022 AP01 Appointment of Robert Alfred Newman as a director on 14 October 2022
17 Oct 2022 AP01 Appointment of Steven Allen as a director on 14 October 2022
17 Oct 2022 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Courtney Green 25 Carfax Horsham RH12 1EE on 17 October 2022
17 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
20 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
13 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Jun 2020 AP01 Appointment of Andrew William Wilson as a director on 4 June 2020
08 Jun 2020 AP01 Appointment of Louise Nicola Patterson as a director on 4 June 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
05 Mar 2020 PSC07 Cessation of Simon Louis Wilson as a person with significant control on 20 February 2020
05 Mar 2020 TM01 Termination of appointment of Simon Louis Wilson as a director on 20 February 2020
28 Jan 2020 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019