MILLER AND SANTHOUSE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Cessation of Champlain Ltd as a person with significant control on 2022-03-23

View Document

13/10/2213 October 2022 Notification of Parapet Properties Limited as a person with significant control on 2022-03-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMPLAIN LTD

View Document

17/07/1717 July 2017 CESSATION OF ROCHELLE EVELYN MILLER AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF MAURICE PETER MILLER AS A PSC

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM UNIT B3 STUART ROAD ALTRINCHAM BUSINESS PARK ALTRINCHAM CHESHIRE WA14 5GJ

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 28 COUNTISBURY DRIVE CHILDWALL LIVERPOOL L16 0JJ

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/07/931 July 1993 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 13/06/90; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: CLEARCARE HOUSE 18/28 SEEL STREET LIVERPOOL L1 4NL

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 DISSOLUTION DISCONTINUED

View Document

27/02/8927 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: 62 LORD STREET LIVERPOOL L2 1TD

View Document

25/07/8825 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/03/884 March 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

31/12/8631 December 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 RETURN MADE UP TO 28/12/84; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 22B DALE STREET LIVERPOOL L2 5SD

View Document

20/09/8620 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/8318 July 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information