MILL LANE PROJECT LIMITED
Status | ACTIVE |
Company No. | 10528370 |
Category | Private Limited Company |
Incorporated | 15 Dec 2016 |
Age | 7 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MILL LANE PROJECT LIMITED is an active private limited company with number 10528370. It was incorporated 7 years, 5 months, 19 days ago, on 15 December 2016. The company address is 8th Floor Elizabeth House 8th Floor Elizabeth House, Edgware, HA8 7EJ, Middlesex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Change account reference date company previous shortened
Date: 15 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Mortgage satisfy charge full
Date: 07 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105283700003
Documents
Notification of a person with significant control
Date: 29 Dec 2021
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Paul Weston
Notification date: 2019-12-01
Documents
Change person director company with change date
Date: 29 Dec 2021
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-05
Officer name: Mr Terence Paul Weston
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change person director company with change date
Date: 10 Sep 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr Benjamin Michael Cann
Documents
Change to a person with significant control
Date: 10 Sep 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Michael Cann
Change date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-09
Psc name: Mr Benjamin Michael Cann
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
New address: 8th Floor Elizabeth House 54- 58 High Street Edgware Middlesex HA8 7EJ
Old address: 1 Starling Close Pinner Middllesex HA5 3PH England
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: 1 Starling Close Pinner Middllesex HA5 3PH
Old address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom
Change date: 2020-06-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2020
Action Date: 10 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105283700003
Charge creation date: 2020-03-10
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-11
Officer name: Mr Terence Paul Weston
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Michael Cann
Change date: 2019-10-11
Documents
Change person director company with change date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-11
Officer name: Mr Benjamin Michael Cann
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-08
New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN
Old address: 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ
Documents
Cessation of a person with significant control
Date: 25 Mar 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-01
Psc name: Terence Paul Weston
Documents
Mortgage satisfy charge full
Date: 25 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105283700002
Documents
Legacy
Date: 20 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/12/2018
Documents
Legacy
Date: 18 Dec 2018
Action Date: 14 Dec 2018
Category: Return
Type: CS01
Description: 14/12/18 Statement of Capital gbp 200
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2018
Action Date: 03 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-03
Charge number: 105283700002
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-14
Capital : 200 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105283700001
Charge creation date: 2017-02-08
Documents
Some Companies
43/45 BUTTS GREEN ROAD,ESSEX,RM11 2JX
Number: | 02244797 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEFT TOUCH TECHNOLOGIES LIMITED
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 06780636 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMBURGH SUITE, PROVENDER HOUSE,ABERDEEN,AB11 5BS
Number: | SC597284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH
Number: | 04568832 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3BS
Number: | 08316013 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE BEAUTOX COMPANY LTD
39 USK ROAD,PONTYPOOL,NP4 8AG
Number: | 10740596 |
Status: | ACTIVE |
Category: | Private Limited Company |