MILL CLOSE DEVELOPMENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

05/01/235 January 2023 Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MISS ANDREA VERONICA COX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF PSC STATEMENT ON 26/06/2018

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MS CATHERINE ELSPETH ROBERTS

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK CURTIS

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR JOHN OWEN HUGHES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA COX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELGAR

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED ANDREA VERONICA COX

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ST GERARDS HOUSE 618 WARWICK ROAD SOLIHULL B91 1AA

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CURTIS / 28/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CDR RN RTD GEOFFREY JOHN RALPH ELGAR / 22/02/2010

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM ST GERARDS HOUSE 618 WARWICK ROAD SOLIHULL B91 1AA

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 2 MILL CLOSE MONMOUTH ROAD ABERGAVENNY MONMOUTHSHIRE NP7 5HJ

View Document

02/10/092 October 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LINDA CATHERINE BEEBY LOGGED FORM

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED FRANK CURTIS

View Document

27/04/0927 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 1 MILL CLOSE MONMOUTH ROAD ABERGAVENNY GWENT NP7 5HJ

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/10/8818 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

18/10/8818 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

18/10/8818 October 1988 EXEMPTION FROM APPOINTING AUDITORS 300888

View Document

07/06/887 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 DISSOLUTION DISCONTINUED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: MILL CLOSE MONMOUTH ROAD ABERGAVENNY GWENT

View Document

18/03/8818 March 1988 FIRST GAZETTE

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document


More Company Information