- Company Overview for MLL PROPERTY LTD (13890269)
- Filing history for MLL PROPERTY LTD (13890269)
- People for MLL PROPERTY LTD (13890269)
- More for MLL PROPERTY LTD (13890269)
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
|