MILL HILL PRIVATE HIRE LIMITED
Status | ACTIVE |
Company No. | 05640826 |
Category | Private Limited Company |
Incorporated | 30 Nov 2005 |
Age | 18 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MILL HILL PRIVATE HIRE LIMITED is an active private limited company with number 05640826. It was incorporated 18 years, 6 months, 1 day ago, on 30 November 2005. The company address is Unit 15 Hamilton Street, Blackburn, BB2 4AJ.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 11 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-24
Psc name: Jennifer Curcic
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-24
Psc name: Milomir Michael Curcic
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 29 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-24
Officer name: Milomir Michael Curcic
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Milomir Michael Curcic
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Jennifer Ann Curcic
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-05
Officer name: Mr Jordan Curcic
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR
New address: Unit 15 Hamilton Street Blackburn BB2 4AJ
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
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: 06 Jan 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
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: 15 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Change date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 30/04/07
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 26 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millgate garage LIMITED\certificate issued on 26/05/06
Documents
Some Companies
PENTREATH,ROTHERHAM,S60 3DA
Number: | 09262397 |
Status: | ACTIVE |
Category: | Private Limited Company |
H. SHAH & CO. ACCOUNTANTS LIMITED
758 HANWORTH ROAD,HOUNSLOW,TW4 5NU
Number: | 11889992 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11668712 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, GREVILLE ROAD,MILFORD HAVEN,SA73 2LT
Number: | 11841069 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST OFFSHORE SURVIVAL AND MARITIME CENTRE LTD
2 EAST STREET,BIRKENHEAD,CH41 1BY
Number: | 11733913 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD HOUSE,PETERSFIELD,GU32 3LT
Number: | 01321531 |
Status: | LIQUIDATION |
Category: | Private Limited Company |