Millhill Properties (Southern) Ltd was founded on 20 July 2010 and are based in Chatham Maritime. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Van Mol, Gregory Gustave, Tippetts, Christopher Michael for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIPPETTS, Christopher Michael | 14 December 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN MOL, Gregory Gustave | 17 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 01 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2016 | |
AD01 - Change of registered office address | 18 May 2015 | |
RESOLUTIONS - N/A | 15 May 2015 | |
4.70 - N/A | 15 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 May 2015 | |
MR04 - N/A | 05 May 2015 | |
MR04 - N/A | 05 May 2015 | |
MR04 - N/A | 05 May 2015 | |
AA - Annual Accounts | 21 April 2015 | |
RESOLUTIONS - N/A | 06 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 November 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AP01 - Appointment of director | 11 March 2011 | |
MG01 - Particulars of a mortgage or charge | 05 January 2011 | |
AP01 - Appointment of director | 13 October 2010 | |
SH01 - Return of Allotment of shares | 16 September 2010 | |
AP03 - Appointment of secretary | 08 September 2010 | |
AP01 - Appointment of director | 06 September 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 July 2010 | |
NEWINC - New incorporation documents | 20 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2012 | Fully Satisfied |
N/A |
Legal charge | 16 July 2012 | Fully Satisfied |
N/A |
Debenture | 23 December 2010 | Fully Satisfied |
N/A |