MILL PROPERTY & CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 02133464 |
Category | Private Limited Company |
Incorporated | 21 May 1987 |
Age | 37 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
MILL PROPERTY & CONSULTANCY LIMITED is an active private limited company with number 02133464. It was incorporated 37 years, 11 days ago, on 21 May 1987. The company address is 2nd Floor 38 Warren Street, London, W1T 6AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
New address: 2nd Floor 38 Warren Street London W1T 6AE
Old address: 38 Warren Street London W1T 6AE England
Change date: 2022-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
Old address: 2nd Floor 38 Warren Street London W1T 6AE England
New address: 38 Warren Street London W1T 6AE
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-14
Old address: 38 2nd Floor Warren Street London W1T 6AE England
New address: 2nd Floor 38 Warren Street London W1T 6AE
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Old address: PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
New address: 38 2nd Floor Warren Street London W1T 6AE
Change date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous shortened
Date: 25 Feb 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-30
New date: 2021-05-29
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination secretary company with name termination date
Date: 26 Mar 2020
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Permjit Khehar
Termination date: 2019-11-12
Documents
Appoint person secretary company with name date
Date: 26 Mar 2020
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-12
Officer name: Mr Manraj Singh Lamba
Documents
Change account reference date company previous shortened
Date: 24 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-19
New address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA
Old address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
New address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA
Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
Change date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 32 Wigmore Street London W1U 2RP
Change date: 2011-05-25
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neena Lamba
Change date: 2009-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / permjit khehar / 01/06/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Resolution
Date: 26 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 May 2001
Category: Address
Type: 287
Description: Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 02 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 11/03/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD
Documents
Accounts with accounts type full
Date: 03 Jul 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 16 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 16/01/96 from: suite 324 walmar house 296 regent street london
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; no change of members
Documents
Accounts with accounts type small
Date: 16 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Accounts with accounts type small
Date: 06 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 02 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Legacy
Date: 16 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; no change of members
Documents
Accounts with accounts type full
Date: 23 Jul 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/91; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Accounts with accounts type full
Date: 29 May 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 16 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 05 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/89; full list of members
Documents
Legacy
Date: 22 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Oct 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Accounts with accounts type full
Date: 06 Oct 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 23 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/10/88; full list of members
Documents
Some Companies
1ST FLOOR,GLASGOW,G1 3BJ
Number: | SC558057 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMO BUSINESS SERVICES LIMITED
HOLMFIRTH, 34 CRESCENT ROAD,GOSPORT,PO12 2DJ
Number: | 05216733 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLOR HOUSE,STOCKPORT,SK1 1DS
Number: | 08439116 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HEATHMANS ROAD,LONDON,SW6 4TJ
Number: | OC411337 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
154 BROMPTON RD,,SW3 1HX
Number: | 00611584 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADFORD DESIGN AND MANAGEMENT CONSULTANTS LIMITED
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ
Number: | 11592438 |
Status: | ACTIVE |
Category: | Private Limited Company |