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 - £10Company Documents
Date | Description |
---|---|
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 |
01/12/241 December 2024 | Director's details changed for Mr Douglas Charles White on 2024-12-01 |
01/12/241 December 2024 | Change of details for Mrs Gaynor White as a person with significant control on 2024-12-01 |
01/12/241 December 2024 | Change of details for Mr Douglas Charles White as a person with significant control on 2024-12-01 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 26 WOOD END ROAD KEMPSTON BEDFORD MK43 9BB ENGLAND |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM LITTLE GROVE COTTAGE WALTHAM ROAD WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3SG |
07/12/187 December 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
25/09/1825 September 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTYN PESTER |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/08/1510 August 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
14/03/1514 March 2015 | DISS40 (DISS40(SOAD)) |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | FIRST GAZETTE |
26/07/1426 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | DISS40 (DISS40(SOAD)) |
12/12/1312 December 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/10/1329 October 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WHITE / 04/01/2012 |
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 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/09/1119 September 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
22/08/1122 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WHITE / 01/07/2011 |
10/08/1110 August 2011 | DIRECTOR APPOINTED MR DOUGLAS CHARLES WHITE |
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 |
10/08/1110 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR WHITE / 01/07/2011 |
21/03/1121 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/01/1112 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITE |
17/09/1017 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
01/09/101 September 2010 | DIRECTOR APPOINTED MR MARTYN WILLIAM PESTER |
09/08/109 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WHITE / 03/07/2010 |
06/08/096 August 2009 | 31/12/08 TOTAL EXEMPTION FULL |
06/08/096 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
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 |
19/09/0819 September 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/05/0823 May 2008 | COMPANY NAME CHANGED MILL HOUSE (FELTHAM BROOK) LIMITED CERTIFICATE ISSUED ON 27/05/08 |
26/07/0726 July 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 |
03/07/073 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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