MILL UK HOLDINGS 4 LIMITED

C/O Baker & Baker Group Limited C/O Baker & Baker Group Limited, Bromborough, CH62 3NU, Wirral, England
StatusACTIVE
Company No.08552388
CategoryPrivate Limited Company
Incorporated31 May 2013
Age11 years, 14 days
JurisdictionEngland Wales

SUMMARY

MILL UK HOLDINGS 4 LIMITED is an active private limited company with number 08552388. It was incorporated 11 years, 14 days ago, on 31 May 2013. The company address is C/O Baker & Baker Group Limited C/O Baker & Baker Group Limited, Bromborough, CH62 3NU, Wirral, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Old address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales

Change date: 2023-06-12

New address: C/O Baker & Baker Group Limited Stadium Road Bromborough Wirral CH62 3NU

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dye & Durham Secretarial Limited

Termination date: 2023-06-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH01

Capital : 1,316,827.1 EUR

Date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Mr Joshua Marcus Pollack

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-08

Officer name: Gianpiero Lenza

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-11

Capital : 1,306,827.1 EUR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Patrick Mundt

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 10 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 10 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mill Uk Holdings 3 Limited

Change date: 2019-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Gianpiero Lenza

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-08

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH

Change date: 2019-03-29

Old address: , C/O 7Side Secretarial Limited, 1st Floor 14-18 City Road, Cardiff, CF24 3DL

Documents

View document PDF

Legacy

Date: 07 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 07 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

Resolution

Date: 06 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2014-08-06

Documents

View document PDF

Legacy

Date: 06 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/08/14

Documents

View document PDF

Resolution

Date: 06 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Gianpiero Lenza

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Patrick Mundt

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gianpiero Lenza

Change date: 2014-05-01

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2014-02-14

Documents

View document PDF

Legacy

Date: 14 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/02/14

Documents

View document PDF

Resolution

Date: 14 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Mundt

Appointment date: 2013-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Cignolo

Termination date: 2013-12-20

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Capital : 27,182,810 GBP

Date: 2013-07-02

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL REGENERATION LIMITED PARTNERSHIP

MARKET COURT,ALTRINCHAM,WA14 4DW

Number:LP009045
Status:ACTIVE
Category:Limited Partnership

HWG CONSULTANCY LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:09638282
Status:ACTIVE
Category:Private Limited Company

M&N WASHERIA LTD

7 STATION ROAD,LONDON,N3 2SB

Number:11195122
Status:ACTIVE
Category:Private Limited Company

MULBERRY TREE ENTERPRISES LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:10567393
Status:ACTIVE
Category:Private Limited Company

SMART MIND HEALTH LTD

55 THORNHILL ROAD,UXBRIDGE,UB10 8SQ

Number:09777472
Status:ACTIVE
Category:Private Limited Company
Number:06774015
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