DAVID MILLS ESTATES (OXFORD) LIMITED
Company number 00993441
- Company Overview for DAVID MILLS ESTATES (OXFORD) LIMITED (00993441)
- Filing history for DAVID MILLS ESTATES (OXFORD) LIMITED (00993441)
- People for DAVID MILLS ESTATES (OXFORD) LIMITED (00993441)
- More for DAVID MILLS ESTATES (OXFORD) LIMITED (00993441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
12 Oct 2022 | CH01 | Director's details changed for Mr David Clive Mills on 4 October 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 89 Foundry House Walton Well Road Oxford OX2 6AQ England to 8 Sand Furlong Bletchingdon Kidlington OX5 3EY on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mrs Suzannah Louise Mills on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Barnaby Mills on 15 September 2022 | |
13 May 2022 | AD01 | Registered office address changed from 81 James Street Oxford OX4 1EX England to 89 Foundry House Walton Well Road Oxford OX2 6AQ on 13 May 2022 | |
13 May 2022 | CH03 | Secretary's details changed for Suzannah Louise Mills on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mrs Suzannah Louise Mills on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Barnaby Mills on 13 May 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
16 Aug 2019 | AD01 | Registered office address changed from 89 Foundry House Walton Well Road Oxford OX2 6AQ to 81 James Street Oxford OX4 1EX on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mrs Suzannah Louise Mills on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Barnaby Mills on 16 August 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
10 Sep 2018 | AP01 | Appointment of Mrs Suzannah Louise Mills as a director on 1 September 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 |