MILL HOUSE PARTNERS 2012 LIMITED
Status | ACTIVE |
Company No. | 07064315 |
Category | Private Limited Company |
Incorporated | 03 Nov 2009 |
Age | 14 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MILL HOUSE PARTNERS 2012 LIMITED is an active private limited company with number 07064315. It was incorporated 14 years, 7 months, 2 days ago, on 03 November 2009. The company address is The Mill House Mill Lane The Mill House Mill Lane, Norwich, NR4 6TP.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: General General the Lord Dannatt Gcb Cbe Mc Dl
Documents
Change person secretary company with change date
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lady Philippa Dannatt
Change date: 2022-10-04
Documents
Change person director company with change date
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Lady Philippa Dannatt
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 05 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Francis Dannatt
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 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: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philippa Dannatt
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Dannatt Dannatt
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 19 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-18
Officer name: Lord Richard Sir Richard Dannatt Gcb Cbe Mc Dl
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lord Lord Richard Dannatt Gcb Cbe Mc Dl
Change date: 2014-12-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 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: 20 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-28
Officer name: Lord Richard Sir Richard Dannatt Gcb Cbe Mc Dl
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: General Sir Richard Dannatt Kcb Cbe Mc
Change date: 2012-10-31
Documents
Certificate change of name company
Date: 28 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mill house publishing LIMITED\certificate issued on 28/11/12
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 14 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-11-30
Documents
Some Companies
ALDWYCH NIGERIA INVESTMENTS LIMITED
30 KING STREET,LONDON,EC2V 8EH
Number: | 09183919 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWCROFT LANE,RIPPONDEN,HX6 4AJ
Number: | 05523770 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 BALTIC WHARF,MALDON,CM9 4LQ
Number: | 03596433 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07568126 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 SOUTHGATE STREET,GLOUCESTER,GL1 2EZ
Number: | 11391487 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART FIRST AID TRAINING LIMITED
ATLANTIC HOUSE,GLASGOW,G2 6AE
Number: | SC254812 |
Status: | ACTIVE |
Category: | Private Limited Company |