- Company Overview for MILLHOUSE (SOUTH) LIMITED (08395558)
- Filing history for MILLHOUSE (SOUTH) LIMITED (08395558)
- People for MILLHOUSE (SOUTH) LIMITED (08395558)
- Charges for MILLHOUSE (SOUTH) LIMITED (08395558)
- Insolvency for MILLHOUSE (SOUTH) LIMITED (08395558)
- More for MILLHOUSE (SOUTH) LIMITED (08395558)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
12 Apr 2023 | PSC07 | Cessation of Roxy Property Capital Limited as a person with significant control on 12 March 2023 | |
12 Apr 2023 | PSC05 | Change of details for Roxy Property Capital Limited as a person with significant control on 12 March 2023 | |
12 Apr 2023 | PSC01 | Notification of Iain Colin Macrae as a person with significant control on 12 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Aug 2021 | MR04 | Satisfaction of charge 083955580005 in full | |
03 Aug 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
19 Jul 2021 | PSC02 | Notification of Roxy Property Capital Limited as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Douglas Charles White as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Paul Edward Buckner as a person with significant control on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Douglas Charles White as a director on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Paul Edward Buckner as a director on 19 July 2021 | |
19 Jul 2021 | TM02 | Termination of appointment of Paul Buckner as a secretary on 19 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr Iain Colin Macrae as a director on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG England to 108a Panorama Road Poole BH13 7RG on 19 July 2021 | |
19 Jul 2021 | MR04 | Satisfaction of charge 083955580004 in full | |
19 Jul 2021 | MR05 | All of the property or undertaking has been released from charge 083955580005 |