MILLPOOL 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
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Register inspection address has been changed from C/O Owen West & Mcgregor Limited 28 Froghall Drive Wokingham Berkshire RG40 2LF United Kingdom to C/O Kench & Co Ltd 10 Station Road Henley on Thames Oxfordshire, RG9 1AY

View Document

04/10/224 October 2022 Cessation of Joan Hobbs as a person with significant control on 2021-12-16

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

24/07/2124 July 2021 Termination of appointment of Joan Hobbs as a secretary on 2021-07-12

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/08/168 August 2016 SAIL ADDRESS CHANGED FROM: THE BOATHOUSE STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AZ UNITED KINGDOM

View Document

03/08/163 August 2016 SAIL ADDRESS CHANGED FROM: THE BOATHOUSE STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AZ UNITED KINGDOM

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/08/1518 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/08/1117 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BARNARD HOBBS / 15/12/2010

View Document

18/08/1018 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY BARNARD ANTHONY HOBBS / 17/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HOBBS / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN HOBBS / 11/03/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CHANGED FROM: THE BOATHOUSE STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AZ UNITED KINGDOM

View Document

11/03/1011 March 2010 SAIL ADDRESS CHANGED FROM: 28 FROGHALL DRIVE WOKINGHAM BERKSHIRE RG40 2LF UNITED KINGDOM

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY BARNARD HOBBS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN HOBBS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN HOBBS / 10/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HOBBS / 10/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN HOBBS / 11/03/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CHANGED FROM: THE BOATHOUSE STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AZ UNITED KINGDOM

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN HOBBS / 10/03/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN HOBBS / 10/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN HOBBS / 10/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: TSB HOUSE, 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information