MILL ROAD (115 KETTERING) MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 06504434 |
Category | Private Limited Company |
Incorporated | 14 Feb 2008 |
Age | 16 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MILL ROAD (115 KETTERING) MANAGEMENT CO. LIMITED is an active private limited company with number 06504434. It was incorporated 16 years, 3 months, 14 days ago, on 14 February 2008. The company address is 62b Reading Road, Chineham, RG24 8LP, Hampshire.
Company Fillings
Confirmation statement with no 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 micro entity
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type dormant
Date: 13 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kladudia Iga Kulbacka
Change date: 2021-01-25
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Graham Hood
Notification date: 2020-01-02
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-02
Psc name: Zoe Turnbull
Documents
Accounts with accounts type dormant
Date: 02 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zoe Turnbull
Termination date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Old address: 19 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ
Change date: 2019-05-09
New address: 62B Reading Road Chineham Hampshire RG24 8LP
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-08
Officer name: Ms Kladudia Iga Kulbacka
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-08
Officer name: Mr David Graham Hood
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Sturgess
Termination date: 2019-03-08
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-08
Officer name: Zoe Turnbull
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type dormant
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 13 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 15 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type dormant
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Change person secretary company with change date
Date: 05 Mar 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-16
Officer name: Zoe Turnbull
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Zoe Turnbull
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-03
Officer name: Brett Sturgess
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-05
Old address: 19 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ England
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Old address: 30 Bushland Road Northampton NN3 2NS United Kingdom
Change date: 2014-03-05
Documents
Accounts with accounts type dormant
Date: 23 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type dormant
Date: 06 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type dormant
Date: 27 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type dormant
Date: 18 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Brett Sturgess
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoe Turnbull
Change date: 2010-01-11
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: Zoe Turnbull
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Sturgess
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Old address: 115 Mill Road Kettering Northants NN16 0RF
Change date: 2010-01-11
Documents
Accounts with accounts type dormant
Date: 09 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed brett sturgess
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary aldbury secretaries LIMITED
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed zoe turnbull
Documents
Some Companies
EDDIE PLUMBING SERVICES LIMITED
147 ADMIRALS COURT,READING,RG1 6SR
Number: | 11740994 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9A BASEPOINT ENTERPRISE CENTRE,BASINGSTOKE,RG24 8UP
Number: | 10662979 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ABBOTS PLACE,BOREHAMWOOD,WD6 5QP
Number: | 08675892 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GOWERS AVENUE,CHELMSFORD,CM2 8EH
Number: | 11793044 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATKINS BUILDING,HINCKLEY,LE10 1QU
Number: | 07110997 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, CHANNEL WHARF,BELFAST,BT3 9DE
Number: | NI042662 |
Status: | ACTIVE |
Category: | Private Limited Company |