-
MILDREN HOMES CENTRAL LIMITED - 120 Matchams Lane Hurn, Christchurch, BH23 6AN, United Kingdom
Company Information
- Company registration number
- 09572410
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 120 Matchams Lane Hurn
- Christchurch
- BH23 6AN
- United Kingdom 120 Matchams Lane Hurn, Christchurch, BH23 6AN, United Kingdom UK
Management
- Managing Directors
- EDWARDS, Leigh Gary
- WINGHAM, Christopher Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-01
- Age Of Company 2015-05-01 9 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mildren Homes Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2015-10-31
- Annual Return
- Due Date: 2018-05-15
- Last Date: 2017-05-01
-
MILDREN HOMES CENTRAL LIMITED Company Description
- MILDREN HOMES CENTRAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09572410. Its current trading status is "live". It was registered 2015-05-01. It has declared SIC or NACE codes as "41202". It has 2 directors It can be contacted at 120 Matchams Lane Hurn .
Get MILDREN HOMES CENTRAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mildren Homes Central Limited - 120 Matchams Lane Hurn, Christchurch, BH23 6AN, United Kingdom
- 2015-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MILDREN HOMES CENTRAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-receiver-cease-to-act-receiver (2021-09-08) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-01-25) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-08-16) - REC2
keyboard_arrow_right 2020
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-02-06) - REC2
keyboard_arrow_right 2018
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2018-08-18) - REC2
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-order (2017-09-01) - COCOMP
-
liquidation-receiver-cease-to-act-receiver (2017-08-08) - RM02
-
liquidation-receiver-appointment-of-receiver (2017-07-22) - RM01
-
liquidation-receiver-appointment-of-receiver (2017-07-05) - RM01
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
termination-director-company-with-name-termination-date (2017-04-26) - TM01
-
change-account-reference-date-company-previous-extended (2017-06-20) - AA01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-22) - MR01
-
accounts-with-accounts-type-small (2016-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-11-30) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-14) - MR01
-
incorporation-company (2015-05-01) - NEWINC