(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed mill house land LIMITEDcertificate issued on 02/12/22
filed on: 2nd, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 8th October 2021. New Address: 69 Ingleside Drive Stevenage Herts SG1 4RY. Previous address: Little Grove Cottage Waltham Road White Waltham Maidenhead Berkshire SL6 3SG England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st January 2017: 2.00 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th March 2019. New Address: Little Grove Cottage Waltham Road White Waltham Maidenhead Berkshire SL6 3SG. Previous address: 26 Wood End Road Kempston Bedford MK43 9BB England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th January 2019. New Address: 26 Wood End Road Kempston Bedford MK43 9BB. Previous address: Little Grove Cottage Waltham Road White Waltham Maidenhead Berkshire SL6 3SG
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 18th September 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 23rd August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 23rd August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 23rd August 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th September 2013: 1.00 GBP
capital
|
|
(CH01) On 4th January 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd August 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Cottage Main Road Frieth Henley-on-Thames Oxfordshire RG9 6PJ England on 14th August 2012
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd August 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th August 2011
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Studio Old Beams Green End Farm Green End Road Radnage Buckinghamshire HP14 4BP on 10th August 2011
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(CH03) On 1st July 2011 secretary's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(10 pages)
|
(TM01) 26th January 2011 - the day director's appointment was terminated
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) 12th January 2011 - the day director's appointment was terminated
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd October 2009 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd August 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed mill house riverside LTDcertificate issued on 19/10/10
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 11th October 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd September 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd August 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2009
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 8th May 2009 Secretary appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th May 2009 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 8th May 2009 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/02/2009 from 67 old woking road west byfleet KT14 6LF
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 5th November 2008 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th November 2008 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed american limos london LIMITEDcertificate issued on 02/06/08
filed on: 29th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(8 pages)
|