MILLS CHODY LLP
Status | ACTIVE |
Company No. | OC335406 |
Category | Limited Liability Partnership |
Incorporated | 08 Mar 2008 |
Age | 16 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ranjeet Singh Johal
Documents
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
Appoint person member limited liability partnership
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Israel Jason
Documents
Termination member limited liability partnership with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hugo Hodge
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Aug 2009
Category: Accounts
Type: LLP225
Description: Prevext from 31/03/2009 to 30/04/2009
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/03/09
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Mar 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11267711 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MINCING COURT FARM,ASHFORD,TN26 1LT
Number: | 04192706 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRANK HOUSE,LONDON,SW8 2ST
Number: | 08390600 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11062551 |
Status: | ACTIVE |
Category: | Private Limited Company |