MILL MEWS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Christopher Holdsworth on 2024-12-01

View Document

14/04/2514 April 2025 Satisfaction of charge 081343460004 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 081343460003 in full

View Document

07/04/257 April 2025 Registration of charge 081343460006, created on 2025-04-03

View Document

07/04/257 April 2025 Registration of charge 081343460005, created on 2025-04-03

View Document

06/02/256 February 2025 Director's details changed for Mr Nigel Jonathan Holdsworth on 2025-01-31

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Cessation of Nigel Jonathan Holdsworth as a person with significant control on 2024-10-09

View Document

30/10/2430 October 2024 Notification of Mill Mews Holdings Ltd as a person with significant control on 2024-10-09

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Cessation of Christopher Holdsworth as a person with significant control on 2024-10-09

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Satisfaction of charge 1 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 081343460002 in full

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

01/08/231 August 2023 Previous accounting period shortened from 2023-07-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Change of details for Mr Nigel Jonathan Holdsworth as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081343460004

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081343460003

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 145 STATION LANE LAPWORTH WEST MIDLANDS B94 6JH

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

05/01/185 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081343460002

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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