- Company Overview for MILL RESIDENTIAL REIT MANAGEMENT LIMITED (09283544)
- Filing history for MILL RESIDENTIAL REIT MANAGEMENT LIMITED (09283544)
- People for MILL RESIDENTIAL REIT MANAGEMENT LIMITED (09283544)
- More for MILL RESIDENTIAL REIT MANAGEMENT LIMITED (09283544)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2021 | DS01 | Application to strike the company off the register | |
04 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
19 Jan 2021 | DS02 | Withdraw the company strike off application | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
02 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
16 Oct 2019 | PSC04 | Change of details for Mr David Hugh Sheridan Toplas as a person with significant control on 12 October 2016 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | TM01 | Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
12 Oct 2016 | AD01 | Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Jun 2015 | AP01 | Appointment of Mr Simon Neil Phillips as a director on 1 December 2014 | |
16 Mar 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|