MILL COURT RESIDENTS COMPANY LIMITED

Mill House Mill Court Mill House Mill Court, Tunbridge Wells, TN3 0XN, England
StatusACTIVE
Company No.05877649
Category
Incorporated17 Jul 2006
Age17 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

MILL COURT RESIDENTS COMPANY LIMITED is an active with number 05877649. It was incorporated 17 years, 10 months, 13 days ago, on 17 July 2006. The company address is Mill House Mill Court Mill House Mill Court, Tunbridge Wells, TN3 0XN, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Graham Buckland

Termination date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thripp

Termination date: 2022-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amy Palin

Appointment date: 2022-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-17

Officer name: Mr Darren Boorman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ayowa Oheneba Afrifa

Appointment date: 2022-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Jane White

Termination date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

New address: Mill House Mill Court Bidborough Tunbridge Wells TN3 0XN

Old address: 1 Mill Court Bidborough Tunbridge Wells Kent TN3 0XN England

Change date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Tripp

Change date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

New address: 1 Mill Court Bidborough Tunbridge Wells Kent TN3 0XN

Old address: 3 Mill Court Penshurst Road Bidborough Kent TN3 0XN

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr James Tripp

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-25

Officer name: Leslie John Andrew Seldon

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natalie Jane White

Appointment date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-07

Old address: 1 Mill Court Penshurst Road Tunbridge Wells Kent TN3 0XN Uk

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Graham Buckland

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Eric White

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/08/08

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from 1 mill court penshurst road tunbridge wells kent TN3 0XB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary doreen perry

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john perry

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stuart eric white

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed leslie john andrew seldon

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from 109 bidborough ridge tunbridge wells kent TN3 0XB

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/08/07

Documents

View document PDF

Incorporation company

Date: 17 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P ASSETS (LONDON) LIMITED

71/72 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 9DA

Number:08391674
Status:ACTIVE
Category:Private Limited Company

B & H COYLE CONTRACTS LIMITED

766A SHORE ROAD,,BT15 4HN

Number:NI041284
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM PROPERTIES LIMITED

17 IMPERIAL SQUARE,GLOUCESTERSHIRE,GL50 1QZ

Number:05709019
Status:ACTIVE
Category:Private Limited Company

NNT BUSINESS SERVICES LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10246861
Status:ACTIVE
Category:Private Limited Company

PACIFIC STEEL LTD

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:07381025
Status:ACTIVE
Category:Private Limited Company

R.S EYECARE LTD

19 CHARTER STREET,ROCHDALE,OL16 4UD

Number:11012879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source