MILLRIDGE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05977890 |
Category | Private Limited Company |
Incorporated | 25 Oct 2006 |
Age | 17 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MILLRIDGE PROPERTIES LIMITED is an active private limited company with number 05977890. It was incorporated 17 years, 7 months, 7 days ago, on 25 October 2006. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 07 Feb 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark David Abrahams
Notification date: 2022-01-07
Documents
Change to a person with significant control
Date: 07 Feb 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Ruth Lisa Abrahams
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ruth Lisa Abrahams
Change date: 2022-01-07
Documents
Gazette filings brought up to date
Date: 13 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Lisa Abrahams
Change date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Abrahams
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 15 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-15
Psc name: Ruth Lisa Abrahams
Documents
Cessation of a person with significant control
Date: 25 Oct 2017
Action Date: 15 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-15
Psc name: Mark David Abrahams
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Abrahams
Change date: 2010-12-12
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-12
Officer name: Ruth Lisa Abrahams
Documents
Change person secretary company with change date
Date: 05 Jan 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-12
Officer name: Mr Mark David Abrahams
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Accounts with accounts type total exemption full
Date: 12 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Certificate change of name company
Date: 22 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mill ridge properties LIMITED\certificate issued on 22/11/06
Documents
Some Companies
67 HILLFIELD ROAD,LONDON,NW6 1QB
Number: | 06591976 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACE CLEANING SERVICES (NUNEATON) LIMITED
9 HUNTINGDON WAY,NUNEATON,CV10 8JL
Number: | 04808859 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST OSWALDS HOUSE,CASTLEFORD,WF10 1DH
Number: | 05861726 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRAL SERVICES (LONDON) LIMITED
FLAT GROUND FLOOR 45,LONDON,W3 8AZ
Number: | 09972694 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHVIEW CRAIGMADDIE ROAD,GLASGOW,G62 6EY
Number: | SC369235 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CENTRAL PARK MONTROSE AVENUE,WIGAN,WN5 9XL
Number: | 11969414 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |