ANDREW MILLS PROPERTY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-09 with no updates | 
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-09 with no updates | 
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-09 with no updates | 
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with no updates | 
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | 
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES | 
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES | 
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | 
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/10/1631 October 2016 | DIRECTOR APPOINTED MR THOMAS ANDREW MILLS | 
| 31/10/1631 October 2016 | 27/10/16 STATEMENT OF CAPITAL GBP 150 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 16/03/1616 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders | 
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 29/12/1529 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 20/03/1520 March 2015 | Annual return made up to 9 January 2015 with full list of shareholders | 
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 23/01/1523 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | 
| 31/01/1431 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 10/09/1310 September 2013 | Annual return made up to 9 January 2013 with full list of shareholders | 
| 16/07/1316 July 2013 | DISS40 (DISS40(SOAD)) | 
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 23/04/1323 April 2013 | FIRST GAZETTE | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 07/02/127 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 25/02/1125 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders | 
| 13/07/1013 July 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 | 
| 22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 63-65 HIGH STREET, SKIPTON, NORTH YORKSHIRE BD23 1DS UNITED KINGDOM | 
| 22/01/1022 January 2010 | DIRECTOR APPOINTED MR ANDREW DONALD MILLS | 
| 22/01/1022 January 2010 | 12/01/10 STATEMENT OF CAPITAL GBP 100 | 
| 11/01/1011 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | 
| 09/01/109 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company