Advanced company searchLink opens in new window

MILTON ESTATES,LIMITED

Company number 00204475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2019 PSC01 Notification of Faye Charlotte Mcclennon as a person with significant control on 20 November 2018
02 May 2019 PSC01 Notification of Leah Victoria Henderson Crowden as a person with significant control on 20 November 2018
02 May 2019 PSC01 Notification of Max Oliver Henderson as a person with significant control on 20 November 2018
02 May 2019 PSC04 Change of details for Pamela Margaret Henderson as a person with significant control on 28 November 2018
02 May 2019 CH01 Director's details changed for Leah Victoria Henderson Crowden on 31 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2017 TM02 Termination of appointment of Peter Maddock as a secretary on 7 August 2016
18 Jan 2017 SH03 Purchase of own shares.
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
04 Jan 2017 SH03 Purchase of own shares.
21 Dec 2016 SH06 Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 19,140.00
07 Dec 2016 SH06 Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 21,400
03 Oct 2016 AP01 Appointment of Leah Victoria Henderson Crowden as a director on 12 September 2016
20 Sep 2016 AP01 Appointment of Faye Charlotte Mcclennon as a director on 12 September 2016
20 Sep 2016 AP01 Appointment of Mr Max Oliver Henderson as a director on 12 September 2016
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 26,775
19 Apr 2016 CH01 Director's details changed for Pamela Margaret Henderson on 25 June 2015
27 Aug 2015 AA Accounts for a small company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 26,775
01 Apr 2015 CH01 Director's details changed for Pamela Margaret Henderson on 31 March 2015
27 Jan 2015 TM01 Termination of appointment of Robert Pierce Williams as a director on 22 December 2014
28 Aug 2014 AA Accounts for a small company made up to 31 March 2014