Advanced company searchLink opens in new window

MILLHILL PROPERTIES (SURREY) LIMITED

Company number 09850704

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)
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2023 TM02 Termination of appointment of Greg Gustav Van Mol as a secretary on 8 April 2023
30 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
03 Nov 2021 PSC07 Cessation of Ian Royston Corke as a person with significant control on 1 May 2017
03 Nov 2021 PSC03 Notification of Milroy Developments Limited as a person with significant control on 1 May 2017
30 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
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
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
13 Mar 2017 MR01 Registration of charge 098507040001, created on 10 March 2017
04 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 8
03 Nov 2016 TM01 Termination of appointment of Christopher Michael Tippetts as a director on 28 October 2016
08 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/10/2015
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2016