MILL STREET MANAGEMENT (GISLINGHAM) COMPANY LIMITED

Fairfield House Mill Street Fairfield House Mill Street, Eye, IP23 8JS, England
StatusACTIVE
Company No.11550749
CategoryPrivate Limited Company
Incorporated04 Sep 2018
Age5 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

MILL STREET MANAGEMENT (GISLINGHAM) COMPANY LIMITED is an active private limited company with number 11550749. It was incorporated 5 years, 8 months, 12 days ago, on 04 September 2018. The company address is Fairfield House Mill Street Fairfield House Mill Street, Eye, IP23 8JS, England.



Company Fillings

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Chown

Appointment date: 2020-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr David Michael Lisle Braybrooke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: Fairfield House Mill Street Gislingham Eye IP23 8JS

Old address: The Grove Magpie Green Wortham Diss IP22 1RG United Kingdom

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Peter Mark Burgess

Cessation date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Simon Peter Mark Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Jane Burgess

Termination date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr John Harvey Dale

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine London

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Alicia Stevenson

Appointment date: 2020-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Incorporation company

Date: 04 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIPOL (UK) LIMITED

70 BORDESLEY STREET,BIRMINGHAM,B5 5QA

Number:03750307
Status:ACTIVE
Category:Private Limited Company

CUSH LTD

19 PERCY ROAD,LONDON,W12 9PX

Number:10618064
Status:ACTIVE
Category:Private Limited Company

DAVENPORT UPHOLSTERY SERVICES LIMITED

82A VESTRY ROAD, OAKWOOD,DERBYSHIRE,DE21 2BN

Number:04711169
Status:ACTIVE
Category:Private Limited Company

HAQ OVERSEAS LIMITED

17 MORDEN GARDENS,MITCHAM,CR4 4DH

Number:11649729
Status:ACTIVE
Category:Private Limited Company

IRVING WHITEHOUSE PARTNERS LIMITED

97 ALDERLEY ROAD,WILMSLOW,SK9 1PT

Number:02021142
Status:ACTIVE
Category:Private Limited Company

THINK PEOPLE FIRST LTD

54 DOLPHIN CRESCENT,PAIGNTON,TQ3 1AF

Number:07896323
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