Advanced company searchLink opens in new window

MILLHOUSE (SOUTH) LIMITED

Company number 08395558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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