MILLHILL PROPERTIES (SURREY) LIMITED
Status | ACTIVE |
Company No. | 09850704 |
Category | Private Limited Company |
Incorporated | 30 Oct 2015 |
Age | 8 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MILLHILL PROPERTIES (SURREY) LIMITED is an active private limited company with number 09850704. It was incorporated 8 years, 6 months, 30 days ago, on 30 October 2015. The company address is Park House Park Farm Park House Park Farm, Ditton, ME20 6SN, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination secretary company with name termination date
Date: 07 Jun 2023
Action Date: 08 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Greg Gustav Van Mol
Termination date: 2023-04-08
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Cessation of a person with significant control
Date: 03 Nov 2021
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-01
Psc name: Ian Royston Corke
Documents
Notification of a person with significant control
Date: 03 Nov 2021
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Milroy Developments Limited
Notification date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Old address: Kestrel House Knightrider Court Maidstone Kent ME15 6LU England
Change date: 2020-01-03
New address: Park House Park Farm Bradbourne Lane Ditton Kent ME20 6SN
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2017
Action Date: 10 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-10
Charge number: 098507040001
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Capital allotment shares
Date: 04 Nov 2016
Action Date: 21 Oct 2016
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2016-10-21
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael Tippetts
Termination date: 2016-10-28
Documents
Second filing of form with form type
Date: 08 Feb 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-10-30
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-30
Officer name: Mr Christopher Michael Tippetts
Documents
Some Companies
BLUE SKY QUANTITY SURVEYING LIMITED
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 09740805 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 04 CANAL ROAD,ROCHESTER,ME2 4DT
Number: | 11065505 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 ST. MARGARETS AVENUE,RUSHDEN,NN10 9PN
Number: | 09582340 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ABBOTS ROAD NORTH,LEICESTER,LE5 1DB
Number: | 11378818 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COLE GREEN LANE,WELWYN GARDEN CITY,AL7 3PP
Number: | 10341171 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHERRY HILL,HARROW WEALD,HA3 6DS
Number: | 10248263 |
Status: | ACTIVE |
Category: | Private Limited Company |