MILLDOWN PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR RICHARD CHARLES JAMES GRAINGER

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM THE EAST BARN LITTLE DENSOLE FARM CANTERBURY ROAD DENSOLE KENT CT18 7BJ

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY ROGER EDMONSTON

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER EDMONSTON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 15/11/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 15/11/14 NO MEMBER LIST

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE HAILEY / 20/11/2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTGARTH

View Document

03/09/143 September 2014 DIRECTOR APPOINTED JOANNE CAROLINE RAYNER

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 15/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR DAVID THOMAS WESTGARTH

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS LUCY HELEN MONICA WESTGARTH

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED LUCY JANE HAILEY

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED ROGER EDMONSTON

View Document

11/03/1311 March 2013 SECRETARY APPOINTED ROGER EDMONSTON

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM BANK CHAMBERS CANTERBURY ROAD LYMINGE KENT CT18 8HU

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED SHARON ELIZABETH PLEWS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTGARTH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY LUCY WESTGARTH

View Document

22/12/1222 December 2012 15/11/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

11/02/1211 February 2012 15/11/11 NO MEMBER LIST

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM LITTLE DENSOLE FARM CANTERBURY ROAD DENSOLE FOLKESTONE KENT CT18 7BJ

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company