MILL HOLDCO LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from 38 New Kent Road London SE1 6TJ England to 31st Floor 40 Bank Street London E14 5NR on 2025-02-07

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Statement of affairs

View Document

05/11/245 November 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Registration of charge 103128300003, created on 2024-06-27

View Document

04/06/244 June 2024 Termination of appointment of Scott Vernon as a secretary on 2024-06-04

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

14/04/2414 April 2024 Appointment of Miss Hayley Richards as a secretary on 2024-04-12

View Document

27/02/2427 February 2024 Group of companies' accounts made up to 2022-10-31

View Document

27/12/2327 December 2023 Termination of appointment of Paul Adam Campbell as a director on 2023-12-22

View Document

31/10/2331 October 2023 Current accounting period shortened from 2022-10-31 to 2022-10-30

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

05/01/235 January 2023 Registration of charge 103128300002, created on 2022-12-30

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2021-10-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-10-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT VERNON

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MR NICK WOOLF

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNSON

View Document

27/11/1927 November 2019 SECRETARY APPOINTED MR SCOTT VERNON

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR MARTIN JOHNSON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY ARIANNE BATE

View Document

04/03/194 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BREW

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

22/02/1822 February 2018 SAIL ADDRESS CHANGED FROM: 1 MARK SQUARE C/O WEWORK LONDON EC2A 4EG ENGLAND

View Document

20/02/1820 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 4TH FLOOR BROWNLOW HOUSE 50-51 HIGH HOLBORN LONDON WC1V 6ER UNITED KINGDOM

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS JANE ELIZABETH VINSON

View Document

07/11/177 November 2017 CESSATION OF BUSINESS GROWTH FUND PLC AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

07/11/177 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/11/177 November 2017 SAIL ADDRESS CREATED

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JEREMY BREWER / 16/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JEREMY BREW / 14/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC / 12/10/2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC / 12/10/2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC / 12/10/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / SCOTT VERNON / 12/10/2016

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DAVID DIAPER

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS GROWTH FUND PLC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STUART HILTON

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC / 12/10/2016

View Document

10/07/1710 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 69655.7302

View Document

02/06/172 June 2017 ADOPT ARTICLES 22/05/2017

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MISS ARIANNE BATE

View Document

14/11/1614 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1614 November 2016 ADOPT ARTICLES 12/10/2016

View Document

14/11/1614 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1614 November 2016 THAT THE TERMS OF, AND THE TRANSACTIONS CONTEMPLATED BY THE AMENDMENT DOCUMENTS 12/10/2016

View Document

14/11/1614 November 2016 THAT THE TERMS OF, AND THE TRANSACTIONS CONTEMPLATED BY THE AMENDMENT DOCUMENTS 11/10/2016

View Document

26/10/1626 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 69196.7302

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR DAVID COOPER

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR MARC DAVID DIAPER

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR RICHARD STUART HILTON

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103128300001

View Document

09/08/169 August 2016 CURREXT FROM 31/08/2017 TO 31/10/2017

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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