- Company Overview for MILL HILL PROPERTIES LIMITED (03630794)
- Filing history for MILL HILL PROPERTIES LIMITED (03630794)
- People for MILL HILL PROPERTIES LIMITED (03630794)
- Charges for MILL HILL PROPERTIES LIMITED (03630794)
- More for MILL HILL PROPERTIES LIMITED (03630794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2019 | AP01 | Appointment of Mr Seyed Ahmad Zolfaghari as a director on 19 February 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | PSC01 | Notification of Azadeh Majlesi as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC01 | Notification of Bijan Sheibani as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Intergulf Technical Services Ltd as a person with significant control on 7 February 2018 | |
26 Jan 2018 | CH03 | Secretary's details changed for Mrs Azadeh Majlesi on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Bijan Sheibani on 26 January 2018 | |
26 Jan 2018 | CH03 | Secretary's details changed for Mrs Azadeh Majlesi on 26 January 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
07 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | MR04 | Satisfaction of charge 51 in full | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 51 | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 52 |