Advanced company searchLink opens in new window

MLL PROPERTY LTD

Company number 13890269

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)
17 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with updates
26 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
14 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
25 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
17 Oct 2023 AD01 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 17 October 2023
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2023 CS01 Confirmation statement made on 2 February 2023 with updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2022 CH01 Director's details changed for Mr Michael Charles Linnell on 1 May 2022
02 May 2022 CH01 Director's details changed for Ms Lorraine June Carey on 1 May 2022
01 May 2022 AD01 Registered office address changed from Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 1 May 2022
03 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-03
  • GBP 1