MILL LANE CONSULTING LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Cessation of Christopher John Bones as a person with significant control on 2021-07-01

View Document

07/10/217 October 2021 Notification of Good Growth Holdings Limited as a person with significant control on 2021-07-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Cessation of Gail Bones as a person with significant control on 2021-07-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER JOHN BONES / 24/11/2018

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL BONES

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

28/11/1528 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/11/1430 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM CRANBROOK HOUSE 287-291 BANBURY ROAD SUMMERTOWN OXFORD OX2 7JQ

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

14/12/1214 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BONES / 01/11/2011

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GAIL BONES / 01/11/2011

View Document

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM TIMBERLEY SOUTH STREET AXMINSTER DEVON EX13 5AD

View Document

04/01/114 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GAIL BONES / 01/02/2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BONES / 01/02/2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE THATCHED COTTAGE 2 MILL LANE IFFLEY OXFORD OXFORDSHIRE OX4 4EJ

View Document

19/06/0819 June 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM THA THATCHED COTTAGE, 2 MILL LANE, IFFLEY OXFORD OXFORDSHIRE OX4 4EJ

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 S366A DISP HOLDING AGM 28/12/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

24/11/0424 November 2004 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