J. MILLS DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Satisfaction of charge 051648300002 in full |
06/01/256 January 2025 | Satisfaction of charge 051648300001 in full |
16/12/2416 December 2024 | All of the property or undertaking no longer forms part of charge 051648300001 |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
15/07/2415 July 2024 | Application to strike the company off the register |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
08/03/218 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | COMPANY NAME CHANGED J.MILLS DEVELOPEMENTS LTD CERTIFICATE ISSUED ON 26/06/20 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/09/181 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051648300002 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051648300001 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILLS |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MILLS |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
18/07/1418 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MILLS / 18/07/2014 |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 18/07/2014 |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MILLS / 18/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/08/1313 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 26 OAKWOOD LANE BARNTON NORTHWICH CHESHIRE CW8 4HE |
29/09/1029 September 2010 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
14/09/1014 September 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 28/06/2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MILLS / 28/06/2010 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/12/0911 December 2009 | PREVSHO FROM 30/06/2009 TO 31/05/2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/077 August 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/08/062 August 2006 | RETURN MADE UP TO 28/06/06; NO CHANGE OF MEMBERS |
05/06/065 June 2006 | COMPANY NAME CHANGED J. MILLS LANDSCAPE & DESIGN LIMI TED CERTIFICATE ISSUED ON 05/06/06 |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/10/055 October 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 6 THE EVERGREENS LOSTOCK GRALAM NORTHWICH CHESHIRE CW9 7PX |
06/07/046 July 2004 | SECRETARY RESIGNED |
28/06/0428 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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