MILL HOUSE MANAGEMENT COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 02038392 |
Category | |
Incorporated | 17 Jul 1986 |
Age | 37 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MILL HOUSE MANAGEMENT COMPANY LIMITED(THE) is an active with number 02038392. It was incorporated 37 years, 10 months, 12 days ago, on 17 July 1986. The company address is The Mill House Flat 1 The Mill House Flat 1, Eastleigh, SO50 6LA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Richards
Termination date: 2022-03-05
Documents
Appoint person director company with name date
Date: 18 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ariana Zuna Ortega
Appointment date: 2022-03-05
Documents
Termination secretary company with name termination date
Date: 18 Mar 2022
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-18
Officer name: Vanessa Laishley
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Lewis Harrison
Appointment date: 2020-12-18
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-18
Officer name: Ms Rebekah Jean Ealey
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-18
Officer name: Alexander Milligan
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Shehan
Termination date: 2018-08-24
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Old address: 79 Flat 4, the Mill House Bishopstoke Road Eastleigh Hampshire SO50 6LA United Kingdom
Change date: 2019-03-06
New address: The Mill House Flat 1 Bishopstoke Road Eastleigh SO50 6LA
Documents
Appoint person secretary company with name date
Date: 31 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-23
Officer name: Ms Vanessa Laishley
Documents
Termination secretary company with name termination date
Date: 24 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Shehan
Termination date: 2018-08-23
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-23
Officer name: Mr Alexander Milligan
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hannah Beharrell
Change date: 2016-11-10
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mr Tom Richards
Documents
Appoint person secretary company with name date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Shehan
Appointment date: 2016-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Klara Elisabeth Alice Groves
Termination date: 2016-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
New address: 79 Flat 4, the Mill House Bishopstoke Road Eastleigh Hampshire SO50 6LA
Change date: 2016-10-12
Old address: 79 Flat 3, the Mill House Bishopstoke Road Eastleigh Hampshire SO50 6LA
Documents
Termination secretary company with name termination date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-12
Officer name: Klara Elisabeth Alice Groves
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-12
Officer name: Paul Nicholls
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Ms Hannah Beharrell
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 15 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 09 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nicholls
Appointment date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 18 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Miss Vanessa Catherine Laishley
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Paul Bostock
Termination date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 21 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Shehan
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-14
Old address: Flat 4 the Mill House 79 Bishopstoke Road Bishopstoke Eastleigh Hampshire SO50 6LA
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hunt
Documents
Termination secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Hunt
Documents
Appoint person secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Klara Elisabeth Alice Groves
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 26 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Klara Elisabeth Alice Groves
Change date: 2011-11-18
Documents
Change person secretary company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-26
Officer name: Andrew Cecil Hunt
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-26
Officer name: Andrew Cecil Hunt
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Klara Elisabeth Alice Groves
Documents
Annual return company with made up date no member list
Date: 07 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elliott Costick
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 02 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elliott James Costick
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Cecil Hunt
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Michael Paul Bostock
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael paul bostock
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from flat 2 mill house bishopstoke road eastleigh hampshire SO50 6LA
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael devivienne
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew cecil hunt
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin white
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/02/09
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed elliott james costick
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/08
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/07
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed andrew cecil hunt
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael joseph david devivienne
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/04
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/02
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/01
Documents
Accounts with accounts type full
Date: 15 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
33 INGLETHORPE STREET,LONDON,SW6 6NS
Number: | 08522912 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEYS LEICESTER LIMITED,LEICESTER,LE1 3LJ
Number: | 09320197 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTS BUSINESS SOLUTIONS LIMITED
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 02533852 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HOPE STREET,LIVERPOOL,L1 9BX
Number: | 07958842 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SIR PETER THOMPSON HOUSE,POOLE,BH15 1NE
Number: | 06992113 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005170 |
Status: | ACTIVE |
Category: | Limited Partnership |