MILL PROPERTY & CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-13

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11

View Document

17/06/2417 June 2024 Registered office address changed from 2nd Floor 38 Warren Street London W1T 6AE England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from 2nd Floor 38 Warren Street London W1T 6AE England to 38 Warren Street London W1T 6AE on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 38 2nd Floor Warren Street London W1T 6AE on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 38 2nd Floor Warren Street London W1T 6AE England to 2nd Floor 38 Warren Street London W1T 6AE on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 38 Warren Street London W1T 6AE England to 2nd Floor 38 Warren Street London W1T 6AE on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
PO BOX 7010
38 2ND FLOOR
WARREN STREET
LONDON
W1A 2EA
ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
PO BOX 7010
1ST FLOOR 44-46 WHITFIELD STREET
LONDON
W1A 2EA

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM
2ND FLOOR 32 WIGMORE STREET
LONDON
W1U 2RP

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/101 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEENA LAMBA / 31/10/2009

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PERMJIT KHEHAR / 01/06/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0726 November 2007 ANNUAL G MET NOT HELD 29/10/07

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM:
HARFORD HOUSE
101-103 GREAT PORTLAND STREET
LONDON
W1N 6BH

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM:
ROOMS 405-410 RADNOR HOUSE
93-97 REGENT STREET
LONDON
W1R 7TD

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM:
SUITE 324 WALMAR HOUSE
296 REGENT STREET
LONDON

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information