MILL COURT RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 05877649 |
Category | |
Incorporated | 17 Jul 2006 |
Age | 17 years, 10 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Graham Buckland
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart White
Documents
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/08/09
Documents
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/08/08
Documents
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
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
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary doreen perry
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john perry
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed stuart eric white
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed leslie john andrew seldon
Documents
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
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/08/07
Documents
Some Companies
71/72 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 9DA
Number: | 08391674 |
Status: | ACTIVE |
Category: | Private Limited Company |
766A SHORE ROAD,,BT15 4HN
Number: | NI041284 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 IMPERIAL SQUARE,GLOUCESTERSHIRE,GL50 1QZ
Number: | 05709019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY
Number: | 10246861 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 07381025 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHARTER STREET,ROCHDALE,OL16 4UD
Number: | 11012879 |
Status: | ACTIVE |
Category: | Private Limited Company |