THE MILL (CLOVERS COURT) LIMITED
Status | ACTIVE |
Company No. | 06517075 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE MILL (CLOVERS COURT) LIMITED is an active private limited company with number 06517075. It was incorporated 16 years, 3 months, 4 days ago, on 28 February 2008. The company address is Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Appoint person director company with name date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-17
Officer name: Mr Daniel Ernest Wilson
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bobby Albert Ibbs
Termination date: 2016-11-17
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bobby Albert Ibbs
Change date: 2016-09-09
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-09
Officer name: Christopher William Damsell
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-21
Old address: Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
New address: Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-02
Old address: Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
New address: Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-24
Officer name: Mr Daniel Wilson
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Old address: Boldero Road Bury St. Edmunds Suffolk IP32 7BS
Change date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Old address: Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
Change date: 2014-03-12
Documents
Appoint person director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher William Damsell
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Scholfied
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Change person secretary company with change date
Date: 07 Mar 2012
Action Date: 10 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel Wilson
Change date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change account reference date company current extended
Date: 18 Feb 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Old address: 106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA
Change date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Bobby Albert Ibbs
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Josephine Mary Scholfied
Documents
Accounts with accounts type dormant
Date: 14 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 30/11/2008
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed daniel wilson
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from 4 high street needham market suffolk IP6 8AR
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher damsell
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08733294 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO TRAINING SERVICES LIMITED
1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW
Number: | 07215525 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 QUEEN STREET,SHEFFIELD,S1 1WR
Number: | 05300302 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURPHY INVESTMENTS (HOLDINGS) LIMITED
HIVIEW HOUSE,LONDON,NW5 1TN
Number: | 11394340 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATHBONE PROJECT MANAGEMENT (SW1 2012-13) LTD
100 HIGH ASH DRIVE,LEEDS,LS17 8RE
Number: | 08278165 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VICTORIA STREET,BRISTOL,BS1 6BN
Number: | 11360829 |
Status: | LIQUIDATION |
Category: | Private Limited Company |