PASSFIELD MILL LTD.

Duncombe Lodge Dundridge Lane Duncombe Lodge Dundridge Lane, Southampton, SO32 1GD, Hampshire, England
StatusACTIVE
Company No.08195382
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

PASSFIELD MILL LTD. is an active private limited company with number 08195382. It was incorporated 11 years, 9 months, 6 days ago, on 29 August 2012. The company address is Duncombe Lodge Dundridge Lane Duncombe Lodge Dundridge Lane, Southampton, SO32 1GD, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mrs Jennifer Jane Allen-Vercoe

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Leslie Charles Allen-Vercoe

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Allen-Vercoe

Termination date: 2022-03-01

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Address

Type: AD01

New address: Duncombe Lodge Dundridge Lane Bishops Waltham Southampton Hampshire SO32 1GD

Change date: 2021-08-30

Old address: Burdocks Fittleworth Road Billingshurst RH14 0HA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Charles Allen-Vercoe

Cessation date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Jennifer Jane Allen-Vercoe

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rollins house LTD\certificate issued on 30/05/14

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Jane Allen-Vercoe

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDTEC COMPUTING LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09453831
Status:ACTIVE
Category:Private Limited Company

DASY LOGISTIC LTD

35 LOWER ASH ROAD,STOKE-ON-TRENT,ST7 1DG

Number:11021088
Status:ACTIVE
Category:Private Limited Company

ELGHORN 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596596
Status:IN ADMINISTRATION
Category:Private Limited Company

L H EDUCATIONAL SERVICES LTD

FM HOUSE BENTLEY WOOD WAY,BURNLEY,BB11 5ST

Number:11188396
Status:ACTIVE
Category:Private Limited Company

LIME LANDSCAPES LIMITED

3RD FLOOR,BRIGHTON,BN1 3BE

Number:07977426
Status:ACTIVE
Category:Private Limited Company

ROBY BUILDERS LIMITED

44 WESTFIELD AVENUE,LIVERPOOL,L14 6UZ

Number:08554811
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