MILLHOUSE (NORTH) LIMITED

69 Ingleside Drive, Stevenage, SG1 4RY, Herts, England
StatusACTIVE
Company No.08395535
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

MILLHOUSE (NORTH) LIMITED is an active private limited company with number 08395535. It was incorporated 11 years, 4 months, 7 days ago, on 08 February 2013. The company address is 69 Ingleside Drive, Stevenage, SG1 4RY, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Court order

Date: 29 Nov 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-11

Officer name: Douglas Charles White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2021

Action Date: 11 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-11

New address: 69 Ingleside Drive Stevenage Herts SG1 4RY

Old address: Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

New address: Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG

Old address: 26 Wood End Road Kempston Bedford MK43 9BB England

Change date: 2020-07-07

Documents

View document PDF

Legacy

Date: 04 Jun 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form MR04 was removed from the public register on 29/11/2021 pursuant to Order of Court

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-03

Psc name: Douglas White

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-03

Psc name: Paul Buckner

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-03

Psc name: Mh Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083955350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083955350003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083955350001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

New address: 26 Wood End Road Kempston Bedford MK43 9BB

Change date: 2019-10-04

Old address: Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-16

Charge number: 083955350004

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Charles White

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083955350003

Charge creation date: 2015-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-12

Charge number: 083955350001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083955350002

Charge creation date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Old address: 2 Church Street Burnham Bucks SL1 7HZ United Kingdom

Change date: 2014-02-21

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDSPACE LIMITED

THE OLD GAS WORKS,CLEVEDON,BS21 6EU

Number:03716188
Status:ACTIVE
Category:Private Limited Company

ARKADIUSZ DABROWSKI LTD

FLAT1,LONDON,SE5 0DP

Number:10608536
Status:ACTIVE
Category:Private Limited Company

BIG NOISE PROMOTION LTD

1 BLACK AND WHITE COTTAGE CHURCH LANE,WORCESTER,WR5 2PS

Number:09502799
Status:ACTIVE
Category:Private Limited Company

DECISIONFOREST LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11732001
Status:ACTIVE
Category:Private Limited Company

ERGO CAPITAL LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:10809698
Status:ACTIVE
Category:Private Limited Company

PUPILASSET LTD

CONISFORD COURT,NORWICH,NR1 1PN

Number:07310870
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