MILLS CHODY LLP

226-228 Kenton Road, Harrow, HA3 8BZ, Middlesex
StatusACTIVE
Company No.OC335406
CategoryLimited Liability Partnership
Incorporated08 Mar 2008
Age16 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

MILLS CHODY LLP is an active limited liability partnership with number OC335406. It was incorporated 16 years, 2 months, 22 days ago, on 08 March 2008. The company address is 226-228 Kenton Road, Harrow, HA3 8BZ, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-01

Psc name: Ranjeet Singh Johal

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-01

Psc name: Karamjit Singh Dulai

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-01

Psc name: David John Thomas Ford

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-01

Officer name: Mr Raymond Paul Brownson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shinder Singh Johal

Termination date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-03-31

Psc name: Shinder Singh Johal

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Israel Jason

Termination date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ranjeet Singh Johal

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-08

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Israel Jason

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hugo Hodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-07

Officer name: Karamjit Singh Dulai

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-07

Officer name: David John Ford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Accounts

Type: LLP225

Description: Prevext from 31/03/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/03/09

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

D WHELAN ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11267711
Status:ACTIVE
Category:Private Limited Company

FOOD FROST LTD

20 TIVERTON AVENUE,NEWCASTLE UPON TYNE,NE4 8SN

Number:11372128
Status:ACTIVE
Category:Private Limited Company

INVICTA SAW MILLS (RMC) LIMITED

JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG

Number:04601823
Status:ACTIVE
Category:Private Limited Company

KENT TRACTORS LIMITED

MINCING COURT FARM,ASHFORD,TN26 1LT

Number:04192706
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER2 LIMITED

8 FRANK HOUSE,LONDON,SW8 2ST

Number:08390600
Status:ACTIVE
Category:Private Limited Company

NITARA LONDON LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11062551
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