MILLHOUSE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/04/2528 April 2025 Current accounting period shortened from 2024-04-28 to 2024-04-27

View Document

08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

31/03/2531 March 2025 Satisfaction of charge 098916490004 in full

View Document

31/03/2531 March 2025 Registration of charge 098916490005, created on 2025-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Registration of charge 098916490004, created on 2024-04-03

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/01/237 January 2023 Change of details for Rsbs Developments Ltd as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/12/2127 December 2021 Director's details changed for Mr Hirsch Rottenberg on 2018-01-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

29/07/2029 July 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 PREVEXT FROM 28/11/2017 TO 30/04/2018

View Document

21/08/1821 August 2018 CESSATION OF CHE DEVELOPMENTS LTD AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSBS DEVELOPMENTS LTD

View Document

21/08/1821 August 2018 CESSATION OF HIRSCH ROTTENBERG AS A PSC

View Document

12/07/1812 July 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098916490003

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098916490002

View Document

25/08/1725 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098916490001

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098916490001

View Document

27/11/1527 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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