MILL HOUSE DEVELOPMENT & INVESTMENT GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from 69 Ingleside Drive Stevenage Herts SG1 4RY England to 12 Limedale Avenue Oakwood Derby DE21 2UE on 2025-03-18

View Document

01/12/241 December 2024 Director's details changed for Mr Douglas Charles White on 2024-12-01

View Document

01/12/241 December 2024 Change of details for Mrs Gaynor White as a person with significant control on 2024-12-01

View Document

01/12/241 December 2024 Change of details for Mr Douglas Charles White as a person with significant control on 2024-12-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Registered office address changed from Little Grove Cottage Waltham Road White Waltham Maidenhead Berkshire SL6 3SG England to 69 Ingleside Drive Stevenage Herts SG1 4RY on 2021-10-08

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 26 WOOD END ROAD KEMPSTON BEDFORD MK43 9BB ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM LITTLE GROVE COTTAGE WALTHAM ROAD WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3SG

View Document

07/12/187 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN PESTER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

26/07/1426 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 DISS40 (DISS40(SOAD))

View Document

12/12/1312 December 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WHITE / 04/01/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM THE COTTAGE MAIN ROAD FRIETH HENLEY-ON-THAMES OXFORDSHIRE RG9 6PJ ENGLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WHITE / 01/07/2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR DOUGLAS CHARLES WHITE

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM THE STUDIO OLD BEAMS GREEN END FARM GREEN END ROAD RADNAGE BUCKINGHAMSHIRE HP14 4BP

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR WHITE / 01/07/2011

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITE

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR MARTYN WILLIAM PESTER

View Document

09/08/109 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WHITE / 03/07/2010

View Document

06/08/096 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM UNIT 6 CASTLE END BUSINESS PARK CASTLE END ROAD RUSCOMBE READING RG10 9XQ

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED MILL HOUSE (FELTHAM BROOK) LIMITED CERTIFICATE ISSUED ON 27/05/08

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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