OLD MILL HOUSE LIMITED(THE)
Status | ACTIVE |
Company No. | 01368062 |
Category | Private Limited Company |
Incorporated | 11 May 1978 |
Age | 46 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
OLD MILL HOUSE LIMITED(THE) is an active private limited company with number 01368062. It was incorporated 46 years, 21 days ago, on 11 May 1978. The company address is 1 Old Mill House 1 Old Mill House, Hurstpierpoint, BN6 9LL, West Sussex.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-13
Officer name: Vivien Chaffin-Laird
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Philip Nicholas Hughes
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mr James Paul Byrne
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Charles Paterson
Termination date: 2023-11-13
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mr Philip Nicholas Hughes
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 18 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholas Hughes
Termination date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Gill
Change date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-29
Officer name: Ms Karen Yeates
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 18 Sep 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-05
Officer name: Graham Laurence Wrightson
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-25
Officer name: Mr Neil Robert Thomas
Documents
Termination director company with name termination date
Date: 06 May 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Delores Kavanagh
Termination date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Charles Paterson
Documents
Termination secretary company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Burton
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Burton
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Nicholas Charles Gill
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Gill
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Laurence Wrightson
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Nicholas Hughes
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Delores Kavanagh
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Linda Victoria Burton
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from 16A the broadway haywards heath west sussex RH16 3AL
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas charles gill
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed linda victoria burton
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary peter ryan
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Accounts with accounts type partial exemption
Date: 10 Sep 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 11 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type partial exemption
Date: 12 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/99; no change of members
Documents
Accounts with accounts type small
Date: 20 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 28 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/95; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 16 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Feb 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/06
Documents
Accounts with accounts type small
Date: 24 Jan 1994
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
BROCK HOUSE, LOW ROAD,EVESHAM,WR11 4UH
Number: | 04747564 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN HALL BUILDING,AMLWCH,LL69 9YR
Number: | 11715771 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | CE007054 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
49 BAILEY DRIVE,SWANSCOMBE,DA10 1AA
Number: | 09068533 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 BYRON ROAD,HARROW,HA3 7TD
Number: | 07307852 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHMORE PROPERTY INVESTMENTS LTD
300 - 302 STRATHMORE AVENUE,DUNDEE,DD3 6RX
Number: | SC600668 |
Status: | ACTIVE |
Category: | Private Limited Company |