MILL PARK 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
29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Oliver Morse as a secretary on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr Stephen Wythe as a secretary on 2022-01-27

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 NOTIFICATION OF PSC STATEMENT ON 31/07/2018

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS SUSAN BUTCHER

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR BIRGIT KUYPERS

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 6 MILL STREET WESTERHAM KENT TN16 1TH ENGLAND

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES MORSE / 07/03/2016

View Document

07/03/167 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 5 MILL STREET WESTERHAM KENT TN16 1TH

View Document

07/03/167 March 2016 SECRETARY APPOINTED MR OLIVER MORSE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA SAXTON

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP REID

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP REID

View Document

03/02/153 February 2015 SECRETARY APPOINTED MRS SANDRA ANNS SAXTON

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR STEPHEN WYTHE

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS ANNA SUSAN WALTERS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS TERESA JENNIFER WRIGHT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM 1 MILL STREET WESTERHAM KENT TN16 1TH

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR OLIVER JAMES MORSE

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR OLIVER JAMES MORSE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR GIRI SIVALINGHAM

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLARKE

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS STEPHANIE FRANCES CLARKE

View Document

10/02/1310 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, SECRETARY JANE SCOTCHBROOK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLARKE

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR BETTY BAYLISS

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR PHILIP JAMES REID

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS DELLA PAULINE KNIGHT

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PHILIP JAMES REID

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE EMMA SCOTCHBROOK / 01/01/2012

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANE SCOTCHBROOK

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE EMMA SCOTCHBROOK / 14/01/2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE EMMA SCOTCHBROOK / 14/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BETTY BAYLISS / 14/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN INA YARDY / 14/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIRI SIVALINGHAM / 14/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT ANGELA KUYPERS / 14/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 14/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CLARKE / 14/01/2011

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 14/01/10 NO CHANGES

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, 1 LOCKYER PLACE VICARAGE HILL, WESTERHAM, KENT, TN16 1TG

View Document

12/02/0912 February 2009 SECRETARY APPOINTED JANE EMMA SCOTCHBROOK

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY BIRGIT KUYPERS

View Document

01/02/091 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED RICHARD MOORE

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET MARGETTS

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA GUTSELL - FORSHAW

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, 3 MILL STREET, WESTERHAM, KENT, TN16 1TH

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 2 MILL STREET, WESTERHAM, KENT TN16 1TH

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 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