MILLMOLL GROUP PROPERTY LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewChange of details for Mr Daniel Smith as a person with significant control on 2025-09-14

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

31/07/2531 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/07/258 July 2025 Appointment of a voluntary liquidator

View Document

08/07/258 July 2025 Registered office address changed from Unit 12 Newtons Court Crossways Business Park Dartford Kent DA2 6QL United Kingdom to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-07-08

View Document

20/11/2420 November 2024 Director's details changed for Mr Daniel Terence Smith on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from Unit 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL England to Unit 12 Newtons Court Crossways Business Park Dartford Kent DA2 6QL on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Daniel Terence Smith as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Secretary's details changed for Steven Boffa on 2024-11-19

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2022-09-14 with updates

View Document

12/04/2312 April 2023 Change of details for Mr Daniel Terence Smith as a person with significant control on 2022-09-14

View Document

12/04/2312 April 2023 Director's details changed for Mr Daniel Terence Smith on 2022-09-14

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2021-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Secretary's details changed for Steven Boffa on 2021-09-01

View Document

28/10/2128 October 2021 Director's details changed for Mr Daniel Terence Smith on 2021-09-01

View Document

28/10/2128 October 2021 Director's details changed for Mr Daniel Terence Smith on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mr Daniel Terence Smith as a person with significant control on 2021-09-01

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

11/12/2011 December 2020 31/10/19 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL TERRY SMITH / 17/07/2020

View Document

09/06/209 June 2020 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

20/02/2020 February 2020 COMPANY NAME CHANGED MILLMOLL GROUP HOLDINGS LTD CERTIFICATE ISSUED ON 20/02/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM TK HOUSE, 69 BANSTEAD ROAD CARSHALTON SURREY SM5 3NP UNITED KINGDOM

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BOFFA / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERRY SMITH / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL TERRY SMITH / 14/02/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/10/1226 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED DANIEL TERRY SMITH

View Document

28/09/1028 September 2010 SECRETARY APPOINTED STEVEN BOFFA

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

14/09/1014 September 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