Advanced company searchLink opens in new window

MILL ACQUISITIONS 1 LIMITED

Company number 06055540

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 14,620,169.83
24 Dec 2014 MR04 Satisfaction of charge 2 in full
19 Dec 2014 MR01 Registration of charge 060555400003, created on 15 December 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 AD01 Registered office address changed from Charlotte House 11-14, Windmill Street London W1T 2JG England to Charlotte House 11-14, Windmill Street London W1T 2JG on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from 40-41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14, Windmill Street London W1T 2JG on 11 August 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 14,620,169.83
16 Sep 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
23 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 TM01 Termination of appointment of Michael Smallwood as a director
20 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
07 Dec 2011 TM02 Termination of appointment of Rodney Dawson as a secretary
07 Dec 2011 AP03 Appointment of Michael Wolfson as a secretary
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
23 May 2011 MEM/ARTS Memorandum and Articles of Association
23 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of accession/facilities agmt & intercreditor agmt 06/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 TM01 Termination of appointment of William Smales as a director
20 May 2011 TM01 Termination of appointment of Christopher Hodges as a director
20 May 2011 TM01 Termination of appointment of Michael Baulk as a director
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Apr 2011 SH08 Change of share class name or designation
26 Apr 2011 SH08 Change of share class name or designation