Download leads from Nexok and grow your business. Find out more

Millpot Property Limited

Documents

Total Documents36
Total Pages297

Filing History

10 July 2023Amended total exemption full accounts made up to 30 June 2021
28 June 2023Total exemption full accounts made up to 30 June 2022
19 June 2023Confirmation statement made on 19 June 2023 with no updates
13 June 2023Registration of charge 108357770014, created on 12 June 2023
8 March 2023Registration of charge 108357770013, created on 24 February 2023
8 March 2023Registration of charge 108357770012, created on 24 February 2023
6 July 2022Confirmation statement made on 23 June 2022 with no updates
31 March 2022Total exemption full accounts made up to 30 June 2021
24 February 2022Registration of charge 108357770011, created on 24 February 2022
8 September 2021Registration of charge 108357770010, created on 3 September 2021
3 September 2021Registration of charge 108357770009, created on 3 September 2021
6 July 2021Confirmation statement made on 23 June 2021 with no updates
30 June 2021Total exemption full accounts made up to 30 June 2020
11 June 2021Registration of charge 108357770008, created on 11 June 2021
12 January 2021Registration of charge 108357770007, created on 8 January 2021
21 December 2020Registration of charge 108357770005, created on 21 December 2020
21 December 2020Registration of charge 108357770006, created on 21 December 2020
18 December 2020Elect to keep the directors' register information on the public register
18 December 2020Registered office address changed from 7 Somerton Drive Marston Green Birmingham B37 7XH United Kingdom to 85 Coventry Road Coleshill Birmingham B46 3EA on 18 December 2020
18 December 2020Satisfaction of charge 108357770003 in full
18 December 2020Satisfaction of charge 108357770002 in full
23 June 2020Confirmation statement made on 23 June 2020 with no updates
11 June 2020Registration of charge 108357770004, created on 9 June 2020
16 October 2019Registration of charge 108357770002, created on 16 October 2019
16 October 2019Registration of charge 108357770003, created on 16 October 2019
1 August 2019Micro company accounts made up to 30 June 2019
9 July 2019Confirmation statement made on 25 June 2019 with no updates
8 November 2018Micro company accounts made up to 30 June 2018
9 July 2018Confirmation statement made on 25 June 2018 with no updates
23 February 2018Change of details for Mr Jay Ross Allen as a person with significant control on 22 February 2018
22 February 2018Director's details changed for Mr Jay Ross Allen on 22 February 2018
22 February 2018Change of details for Mr Jay Ross Allen as a person with significant control on 22 February 2018
29 September 2017Registration of charge 108357770001, created on 21 September 2017
29 September 2017Registration of charge 108357770001, created on 21 September 2017
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing