THE MILL (SUSSEX) LIMITED
Status | ACTIVE |
Company No. | 08816913 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE MILL (SUSSEX) LIMITED is an active private limited company with number 08816913. It was incorporated 10 years, 5 months, 20 days ago, on 16 December 2013. The company address is 7 Mattock Lane, London, W5 5BG, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-20
Psc name: Hussein Ridha
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-20
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-20
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088169130004
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 23 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-13
Charge number: 088169130004
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-13
Charge number: 088169130003
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Steven Graham Harvey
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Raymond Burrell
Termination date: 2016-11-10
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
New address: 7 Mattock Lane London W5 5BG
Old address: Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ
Change date: 2016-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hussein Ridha
Appointment date: 2016-11-10
Documents
Mortgage satisfy charge full
Date: 18 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088169130002
Documents
Mortgage satisfy charge full
Date: 28 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088169130001
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Mortgage create with deed with charge number
Date: 14 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088169130002
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088169130001
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Some Companies
INFOR HOUSE,FARNBOROUGH,GU14 6XP
Number: | 04068966 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 MILL STREET,COVENTRY,CV1 4DF
Number: | 08341599 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
53 SEND BARNS LANE,WOKING,GU23 7BS
Number: | 05406487 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL HALL,BURY,BL9 6UH
Number: | 10648903 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRIESTLEY HOUSE,CHADWELL HEATH,RM6 4SN
Number: | 09137994 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CAROLINE PLACE,PRENTON,CH43 1TR
Number: | 11306047 |
Status: | ACTIVE |
Category: | Private Limited Company |