MILLHALL ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

01/01/251 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-01-05 to 2024-01-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Current accounting period extended from 2023-12-22 to 2024-01-05

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-23 to 2022-12-22

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2021-12-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-24 to 2021-12-23

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-25 to 2021-12-24

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 27/12/2019 TO 26/12/2019

View Document

19/11/2019 November 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694310008

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694310009

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

20/09/1820 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078694310009

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078694310008

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694310006

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694310005

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694310003

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694310004

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694310007

View Document

19/04/1619 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078694310007

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078694310005

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078694310006

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078694310004

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078694310003

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/01/1218 January 2012 SECRETARY APPOINTED MR AKIVA SCHLESINGER

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR AKIVA SCHLESINGER

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

02/12/112 December 2011 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