MACMILLS LTD
Status | ACTIVE |
Company No. | 11162904 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MACMILLS LTD is an active private limited company with number 11162904. It was incorporated 6 years, 3 months, 7 days ago, on 22 January 2018. The company address is 12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 19 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Old address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG
Change date: 2021-11-15
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change to a person with significant control
Date: 26 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren James Macaskill
Change date: 2021-01-20
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren James Macaskill
Change date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Capital allotment shares
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-29
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Change to a person with significant control
Date: 24 Jan 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren James Macaskill
Change date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren James Macaskill
Change date: 2019-02-05
Documents
Change account reference date company current extended
Date: 08 Nov 2018
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-07-31
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren James Macaskill
Change date: 2018-05-21
Documents
Change to a person with significant control
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-21
Psc name: Mr Darren James Macaskill
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: 19 Ridgeway Walk Chandlers Ford Eastleigh SO53 2LT England
New address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
Change date: 2018-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2018
Action Date: 25 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111629040001
Charge creation date: 2018-04-25
Documents
Some Companies
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 01660926 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 SAXON WAY,NEWTON ABBOT,TQ12 3GE
Number: | 09384977 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB FLOORING (NORTH EAST) LIMITED
UNIT 15B,ASHINGTON,NE63 0YB
Number: | 06756334 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GANDER LANE,CHESTERFIELD,S43 4PZ
Number: | 07942169 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROACH-BOWLER CONSULTING LIMITED
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 07716707 |
Status: | ACTIVE |
Category: | Private Limited Company |
468 LONDON ROAD,SUTTON,SM3 8JB
Number: | 10027579 |
Status: | ACTIVE |
Category: | Private Limited Company |