MILLROYD MILL MANAGEMENT COMPANY LIMITED

Nook Farm Haigh Moor Road Nook Farm Haigh Moor Road, Wakefield, WF3 1EF, West Yorkshire
StatusACTIVE
Company No.07932063
Category
Incorporated01 Feb 2012
Age12 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

MILLROYD MILL MANAGEMENT COMPANY LIMITED is an active with number 07932063. It was incorporated 12 years, 3 months, 15 days ago, on 01 February 2012. The company address is Nook Farm Haigh Moor Road Nook Farm Haigh Moor Road, Wakefield, WF3 1EF, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-30

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-08

Charge number: 079320630002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-02

Charge number: 079320630001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Binks

Cessation date: 2018-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard David Binks

Cessation date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Hannah Rose-Emma Binks

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Harriet Jane Hunter

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Helen Louisa Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard David Binks

Termination date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Pauline Binks

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Richard David Binks

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Harriet Jane Hunter

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Miss Hannah Rose-Emma Binks

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louisa Davies

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mrs Harriet Jane Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 27 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 NORFOLK TERRACE (BRIGHTON) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07404092
Status:ACTIVE
Category:Private Limited Company

AISIS LIMITED

15 IMPERIAL WALK,BRISTOL,BS14 9AD

Number:03919427
Status:ACTIVE
Category:Private Limited Company

APACHE MULTIMEDIA LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:03401485
Status:ACTIVE
Category:Private Limited Company

ATKINSON & SONS LIMITED

198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB

Number:11294328
Status:ACTIVE
Category:Private Limited Company

DURLEY HOUSE LIMITED

WINTERSTOKE,BLANDFORD FORUM,DT11 0QA

Number:00566353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEMPUS DEVELOPMENT CONSULTANCY LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:10126518
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