MILL HILL (ENDERBY) MANAGEMENT COMPANY LIMITED

15 The Nook Anstey, Leicester, LE7 7AZ, United Kingdom
StatusACTIVE
Company No.10114181
Category
Incorporated09 Apr 2016
Age8 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

MILL HILL (ENDERBY) MANAGEMENT COMPANY LIMITED is an active with number 10114181. It was incorporated 8 years, 2 months, 22 days ago, on 09 April 2016. The company address is 15 The Nook Anstey, Leicester, LE7 7AZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Howe

Notification date: 2022-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon James Potter

Notification date: 2022-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Naylor

Notification date: 2022-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louis Paul Massarella Jnr

Cessation date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Potter

Appointment date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Paul Massarella Jnr

Termination date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Howe

Appointment date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Naylor

Appointment date: 2022-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Green

Termination date: 2022-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alicia Franklin

Termination date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Green

Appointment date: 2019-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

Old address: Third Floor Two Colton Square Leicester Leicestershire LE1 1QH

New address: 15 the Nook Anstey Leicester LE7 7AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Incorporation company

Date: 09 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITTA LTD

13-15 STOCKS STREET,MANCHESTER,M8 8GW

Number:11903930
Status:ACTIVE
Category:Private Limited Company

CL CARAVAN SERVICES AND REPAIRS LIMITED

CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:08582961
Status:ACTIVE
Category:Private Limited Company

I.L. NAYLIAM LTD

FLAT 28, CAISSON MOOR COURT,LONDON,E3 3TH

Number:11446460
Status:ACTIVE
Category:Private Limited Company

LAKE SIDE COURT (BROUGHTON PARK) LIMITED

LAKE SIDE COURT 31,SALFORD 7,M7 4JJ

Number:00941501
Status:ACTIVE
Category:Private Limited Company
Number:AC001526
Status:ACTIVE
Category:Other company type

RSM SHIPREPAIR & SHIPBUILDING LTD

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC588116
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