MILLS PROPERTY OXFORD LIMITED
Status | ACTIVE |
Company No. | 08822604 |
Category | Private Limited Company |
Incorporated | 20 Dec 2013 |
Age | 10 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MILLS PROPERTY OXFORD LIMITED is an active private limited company with number 08822604. It was incorporated 10 years, 7 months, 13 days ago, on 20 December 2013. The company address is 5 Coopers Close 5 Coopers Close, Oxford, OX33 1UA, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2024
Action Date: 21 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-21
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088226040005
Charge creation date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Webb
Notification date: 2020-07-08
Documents
Cessation of a person with significant control
Date: 21 Jul 2020
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark John Mills
Cessation date: 2020-07-08
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark John Mills
Termination date: 2020-07-08
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-09
Old address: Cambria House 51 Littleworth Oxford Oxfordshire OX33 1TR
New address: 5 Coopers Close Littleworth Oxford OX33 1UA
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088226040004
Charge creation date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
Old address: The Flat St Andrews Parish Hall Dunstan Road Headington Oxford OX3 9BY
New address: Cambria House 51 Littleworth Oxford Oxfordshire OX33 1TR
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088226040003
Charge creation date: 2017-01-06
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2016
Action Date: 09 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088226040002
Charge creation date: 2016-08-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2016
Action Date: 09 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088226040001
Charge creation date: 2016-08-09
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Leann Pidduck
Appointment date: 2016-05-26
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Webb
Appointment date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Some Companies
6 EDALE RISE,NOTTINGHAM,NG9 6JJ
Number: | 11151492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING MECHANICAL ELECTRICAL LIMITED
9 THE CRESCENT,PLYMOUTH,PL1 3AB
Number: | 02895899 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 AQUA COURT SERPENTINE CLOSE,ROMFORD,RM6 4FS
Number: | 09993688 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORTH STREET,OUNDLE,PE8 4AL
Number: | 09840399 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONDON STREET,ANDOVER,SP10 2PA
Number: | 06046635 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSM CONSULTANCY (BRIDGNORTH) LIMITED
9 OLD SCHOOL MEWS,BRIDGNORTH,WV16 4DP
Number: | 10732064 |
Status: | ACTIVE |
Category: | Private Limited Company |