MILL MEWS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Director's details changed for Mr Christopher Holdsworth on 2024-12-01 |
14/04/2514 April 2025 | Satisfaction of charge 081343460004 in full |
14/04/2514 April 2025 | Satisfaction of charge 081343460003 in full |
07/04/257 April 2025 | Registration of charge 081343460006, created on 2025-04-03 |
07/04/257 April 2025 | Registration of charge 081343460005, created on 2025-04-03 |
06/02/256 February 2025 | Director's details changed for Mr Nigel Jonathan Holdsworth on 2025-01-31 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/10/2430 October 2024 | Cessation of Nigel Jonathan Holdsworth as a person with significant control on 2024-10-09 |
30/10/2430 October 2024 | Notification of Mill Mews Holdings Ltd as a person with significant control on 2024-10-09 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
30/10/2430 October 2024 | Cessation of Christopher Holdsworth as a person with significant control on 2024-10-09 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-06 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/02/2415 February 2024 | Satisfaction of charge 1 in full |
15/02/2415 February 2024 | Satisfaction of charge 081343460002 in full |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-04-30 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-06 with updates |
01/08/231 August 2023 | Previous accounting period shortened from 2023-07-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-07-31 |
14/02/2214 February 2022 | Registered office address changed from 6 Mill Mews Old Warwick Road Lapworth Solihull B94 6LX England to 6 Old Warwick Road Lapworth Solihull B94 6LX on 2022-02-14 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-07-31 |
10/08/2110 August 2021 | Change of details for Mr Nigel Jonathan Holdsworth as a person with significant control on 2021-08-06 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-06 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
04/12/204 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/01/2030 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081343460004 |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081343460003 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/03/1913 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 145 STATION LANE LAPWORTH WEST MIDLANDS B94 6JH |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
05/01/185 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/05/1726 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081343460002 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/08/1517 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
19/08/1419 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/08/1321 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/07/129 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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