MILL DEVELOPMENT (UK) LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MS LORRAINE SUSAN CUNNINGHAM

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR JAMES CUNNINGHAM

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE CUNNINGHAM

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JOHN BAILEY / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA DIANE BAILEY / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SUSAN CUNNINGHAM / 29/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER BAILEY / 29/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY JIM CUNNINGHAM

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 24 CANNON TERRACE WISBECH CAMBRIDGESHIRE PE13 2QW

View Document

28/07/0628 July 2006 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