About

Registered Number: 04218098
Date of Incorporation: 16/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: B W MACFARLANE LLP, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH

 

Mill House Nurseries Ltd was registered on 16 May 2001 and has its registered office in Liverpool, it's status at Companies House is "Active". There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 26 May 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 18 June 2002
CERTNM - Change of name certificate 13 November 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
CERTNM - Change of name certificate 27 July 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.