- Company Overview for MILLSTRAND PROPERTIES LIMITED (05345361)
- Filing history for MILLSTRAND PROPERTIES LIMITED (05345361)
- People for MILLSTRAND PROPERTIES LIMITED (05345361)
- Charges for MILLSTRAND PROPERTIES LIMITED (05345361)
- More for MILLSTRAND PROPERTIES LIMITED (05345361)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
14 Jun 2023 | MR01 |
Registration of charge 053453610007, created on 1 June 2023
|
|
27 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
27 Apr 2023 | PSC04 | Change of details for Mr John Joseph Mill as a person with significant control on 1 April 2022 | |
06 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Jan 2023 | AP01 | Appointment of Mrs Verity Suzanne Hanlon as a director on 16 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr Joshua Joseph Mill as a director on 16 January 2023 | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
18 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
28 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
26 Jan 2022 | AD01 | Registered office address changed from C/O J L P Services Limited 53 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to C/O J L P Services Limited 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD on 26 January 2022 | |
13 May 2021 | AP03 | Appointment of Mrs Verity Suzanne Hanlon as a secretary on 12 May 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
28 Jan 2021 | TM02 | Termination of appointment of Caroline Eunice Mill as a secretary on 2 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Caroline Eunice Mill as a person with significant control on 2 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Caroline Eunice Mill as a director on 2 January 2021 | |
05 Oct 2020 | MR04 | Satisfaction of charge 4 in full | |
05 Oct 2020 | MR04 | Satisfaction of charge 053453610005 in full | |
05 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2020 | MR04 | Satisfaction of charge 053453610006 in full | |
05 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2020 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 |