- Company Overview for MILLHOUSE CARPET AND FLOORING LTD (11460022)
- Filing history for MILLHOUSE CARPET AND FLOORING LTD (11460022)
- People for MILLHOUSE CARPET AND FLOORING LTD (11460022)
- More for MILLHOUSE CARPET AND FLOORING LTD (11460022)
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) |
---|---|---|---|
18 Apr 2024 | CH01 | Director's details changed for Mr Bruce Anthony Belton on 1 November 2023 | |
18 Apr 2024 | PSC04 | Change of details for Mr Bruce Belton as a person with significant control on 1 November 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
25 Mar 2021 | PSC04 | Change of details for Mr Bruce Belton as a person with significant control on 23 February 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Bruce Belton on 23 February 2021 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
11 Jul 2019 | PSC04 | Change of details for Mr Bruce Belton as a person with significant control on 11 July 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Bruce Belton on 11 July 2019 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Robert Daynes on 1 August 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr Robert Daynes as a person with significant control on 1 August 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from The Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE United Kingdom to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 12 July 2018 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|