About

Registered Number: 03407675
Date of Incorporation: 23/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Millmead Property Co. Ltd was setup in 1997. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
AA - Annual Accounts 14 June 2004
395 - Particulars of a mortgage or charge 25 February 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 25 July 2001
225 - Change of Accounting Reference Date 07 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 25 July 2000
395 - Particulars of a mortgage or charge 28 September 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 30 March 1999
363b - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2004 Outstanding

N/A

Legal charge 15 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.