CIL (MILNEWOOD) LTD

Ridgecourt Ridgecourt, Epsom, KT18 7EP, Surrey, United Kingdom
StatusACTIVE
Company No.09887198
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CIL (MILNEWOOD) LTD is an active private limited company with number 09887198. It was incorporated 8 years, 5 months, 10 days ago, on 24 November 2015. The company address is Ridgecourt Ridgecourt, Epsom, KT18 7EP, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Jane Pope

Change date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Mrs Sandra Jane Pope

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

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: 15 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Icm Administration Limited

Appointment date: 2020-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Paul Baker

Termination date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cardinal International Ltd

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cardinal International Ltd

Change date: 2019-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: Ridgecourt the Ridge Epsom Surrey KT18 7EP

Change date: 2018-06-21

Old address: Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Jeremy Graham Paul Campling

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Jane Pope

Appointment date: 2018-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Jeremy Graham Paul Campling

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Paul Baker

Change date: 2017-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIL TRAVELS LTD

178 MERTON HIGH STREET,LONDON,SW19 1AY

Number:07064607
Status:ACTIVE
Category:Private Limited Company

ALAKAT MARKETING LIMITED

210 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB

Number:10496685
Status:ACTIVE
Category:Private Limited Company

CRACKING INVESTMENTS LIMITED

UNIT 3, HENSON PARK,KETTERING,NN16 8PX

Number:09351470
Status:ACTIVE
Category:Private Limited Company

INPUT SQUARED LIMITED

PARK VIEW BUSINESS CENTRE,WHITCHURCH,SY13 4AL

Number:07914270
Status:ACTIVE
Category:Private Limited Company

NORTH WHEATLEY BOARDING KENNELS LIMITED

WAYSIDE HAUGHGATE HILL,RETFORD,DN22 9BD

Number:11507297
Status:ACTIVE
Category:Private Limited Company
Number:11341849
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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