Advanced company searchLink opens in new window

MILLHILL PROPERTIES (HORLEY) LIMITED

Company number 09015348

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)
07 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
09 Aug 2023 MR01 Registration of charge 090153480003, created on 3 August 2023
19 Jun 2023 MR04 Satisfaction of charge 090153480002 in full
12 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
23 May 2023 TM02 Termination of appointment of Gregory Gustave Van Mol as a secretary on 8 April 2023
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jul 2022 MR01 Registration of charge 090153480002, created on 8 July 2022
01 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Kestrel House Knightrider Court Maidstone Kent ME15 6LU England to Park House Park Farm Bradbourne Lane Ditton Kent ME20 6SN on 3 January 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
16 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
11 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8
28 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 CERTNM Company name changed millhill properties (richmond) LIMITED\certificate issued on 03/12/15
  • CONNOT ‐ Change of name notice
19 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-09
06 Nov 2015 MR01 Registration of charge 090153480001, created on 3 November 2015