Advanced company searchLink opens in new window

MIL PROPERTY GROUP LTD

Company number 14220005

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)
10 Jan 2025 MR04 Satisfaction of charge 142200050002 in full
10 Jan 2025 MR04 Satisfaction of charge 142200050001 in full
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
07 Nov 2024 PSC04 Change of details for Mr Mihail Tertea as a person with significant control on 7 November 2024
07 Nov 2024 CH01 Director's details changed for Mr Mihail Tertea on 7 November 2024
14 Oct 2024 PSC05 Change of details for Corepro Ltd as a person with significant control on 14 October 2024
14 Oct 2024 CH01 Director's details changed for Mr Mihail Tertea on 14 October 2024
07 Jul 2024 AA Micro company accounts made up to 31 July 2023
12 Jun 2024 MR01 Registration of charge 142200050003, created on 10 June 2024
14 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
03 Dec 2022 MR01 Registration of charge 142200050002, created on 18 November 2022
24 Nov 2022 MR01 Registration of charge 142200050001, created on 18 November 2022
09 Nov 2022 PSC07 Cessation of Ion Chifiac as a person with significant control on 9 November 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
09 Nov 2022 PSC02 Notification of Nb Property Group Holdings Ltd as a person with significant control on 7 November 2022
09 Nov 2022 PSC07 Cessation of Christian David Molyneux Lyons as a person with significant control on 7 November 2022
09 Nov 2022 PSC02 Notification of Corepro Ltd as a person with significant control on 9 November 2022
09 Nov 2022 AP01 Appointment of Mr Neil Dean Briggs as a director on 7 November 2022
30 Oct 2022 TM01 Termination of appointment of Christian David Molyneux Lyons as a director on 28 October 2022
07 Jul 2022 CH01 Director's details changed for Mr Ion Chifiac on 7 July 2022
07 Jul 2022 PSC04 Change of details for Mr Ion Chifiac as a person with significant control on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from 14 Cicero Crescent Milton Keynes MK11 4AU England to 54 Cicero Crescent Fairfields Milton Keynes MK11 4AU on 7 July 2022
07 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-07
  • GBP 102