Mill Hill
London
NW7 2DQ
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | P.j. O'connor 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
9 August 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
5 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
15 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 August 2017 | Director's details changed for Mr Patrick Joseph O'connor on 15 August 2017 (2 pages) |
19 August 2017 | Director's details changed for Mr Patrick Joseph O'connor on 15 August 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
6 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
3 June 2014 | Company name changed core construction facilities LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Appointment of Mr Patrick Joseph O'connor as a director (2 pages) |
3 June 2014 | Appointment of Mr Patrick Joseph O'connor as a director (2 pages) |
3 June 2014 | Company name changed core construction facilities LIMITED\certificate issued on 03/06/14
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
13 May 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|