MILL PARK MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 04732528 |
Category | Private Limited Company |
Incorporated | 13 Apr 2003 |
Age | 21 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
MILL PARK MANAGEMENT COMPANY LTD is an active private limited company with number 04732528. It was incorporated 21 years, 1 month, 18 days ago, on 13 April 2003. The company address is Liv Whitehall Waterfront Liv Whitehall Waterfront, Leeds, LS1 4EH, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Twigger
Termination date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type dormant
Date: 17 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-22
Officer name: Mrs Kimberley Smyth
Documents
Appoint person director company with name date
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-22
Officer name: Miss Jill Twigger
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-21
New address: Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
Old address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
Documents
Appoint corporate secretary company with name date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-06-23
Officer name: Liv (Secretarial Services) Limited
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Termination secretary company with name termination date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Harriet Price
Termination date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Roberts
Termination date: 2020-01-03
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person secretary company with name date
Date: 23 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-10
Officer name: Miss Elizabeth Harriet Price
Documents
Termination secretary company with name termination date
Date: 23 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Danielle Clare Mccarthy
Termination date: 2017-11-09
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type dormant
Date: 11 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
New address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
Old address: C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
Change date: 2016-06-03
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Appoint person secretary company with name date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Danielle Clare Mccarthy
Appointment date: 2015-03-23
Documents
Termination secretary company with name termination date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helena Murphy
Termination date: 2015-03-23
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Helena Murphy
Documents
Change sail address company with old address
Date: 02 Jun 2014
Category: Address
Type: AD02
Old address: 9 Fielding Court Morley Leeds LS27 9AH England
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Littlewood
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Littlewood
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Littlewood
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Move registers to registered office company
Date: 16 Apr 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-09
Old address: C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
Documents
Move registers to sail company
Date: 19 Apr 2013
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helena Murphy
Documents
Appoint person secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Angela Jane Littlewood
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Jane Littlewood
Documents
Accounts with accounts type dormant
Date: 05 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Denise Mckenna
Documents
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Heald
Documents
Appoint person secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helena Murphy
Documents
Accounts with accounts type dormant
Date: 08 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-13
Officer name: Julie Roberts
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Pease
Change date: 2011-04-13
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-13
Officer name: Gareth Roberts
Documents
Termination secretary company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Morley
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Appoint person secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexandra Heald
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis David Barry Beaumont Aspinall
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael willans
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs sharon tracey morley
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; change of members
Documents
Legacy
Date: 27 May 2009
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 70@1=70\gbp ic 1/71\
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed christopher pease
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael david willans
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline maclean
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marcus brennand
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gareth roberts
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed julie roberts
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed pauline theresa maclean
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed marcus anthony harold brennand
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary malcolm hill
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director syed ali
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts amended with made up date
Date: 26 Feb 2007
Action Date: 30 Apr 2005
Category: Accounts
Type: AAMD
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 20/10/06 from: hearthstead house marshall terrace crossgates leeds west yorkshire LS15 8EA
Documents
Resolution
Date: 24 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Address
Type: 287
Description: Registered office changed on 08/05/03 from: hearthstead house marshall terrace crossgates leeds LS15 8EA
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP
Number: | 09804033 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY SOUTHALL JEWELLERS LTD
75 WOOD END LANE,NORTHOLT,UB5 4JW
Number: | 08673445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09694528 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOPHOLES IN LOOPHOLES ADVICE AND SOLUTIONS LTD
FLAT 15 548 FOREST ROAD,LONDON,E17 3BF
Number: | 11698470 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESCORLA DATA SOLUTIONS LIMITED
5-7 BERRY ROAD,CORNWALL,TR7 1AD
Number: | 06157544 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ALSTON GARDENS,NEWCASTLE UPON TYNE,NE15 9HR
Number: | 10704805 |
Status: | ACTIVE |
Category: | Private Limited Company |