About

Registered Number: 06351922
Date of Incorporation: 23/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Little Grove Cottage Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3SG,

 

Mill House Land Ltd was registered on 23 August 2007 with its registered office in Maidenhead, Berkshire. The business has 2 directors listed as Mogendorf, Elena, Mogendorf, Ingo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGENDORF, Ingo 23 August 2007 28 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MOGENDORF, Elena 23 August 2007 28 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
PSC01 - N/A 18 May 2020
CS01 - N/A 18 May 2020
SH01 - Return of Allotment of shares 18 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 29 September 2019
AD01 - Change of registered office address 18 March 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 22 August 2011
AD01 - Change of registered office address 10 August 2011
AP01 - Appointment of director 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CERTNM - Change of name certificate 19 October 2010
CONNOT - N/A 19 October 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 25 August 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
AR01 - Annual Return 18 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
225 - Change of Accounting Reference Date 10 July 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 07 February 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
CERTNM - Change of name certificate 29 May 2008
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.