MILTON(PETERBOROUGH)ESTATES COMPANY,
Company number 00286146
- Company Overview for MILTON(PETERBOROUGH)ESTATES COMPANY, (00286146)
- Filing history for MILTON(PETERBOROUGH)ESTATES COMPANY, (00286146)
- People for MILTON(PETERBOROUGH)ESTATES COMPANY, (00286146)
- Charges for MILTON(PETERBOROUGH)ESTATES COMPANY, (00286146)
- More for MILTON(PETERBOROUGH)ESTATES COMPANY, (00286146)
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) |
---|---|---|---|
22 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
15 Oct 2014 | AP01 | Appointment of Mr Louis Mosley as a director on 2 October 2014 | |
10 Apr 2014 | AP01 | Appointment of Mr Thomas Philip Naylor-Leyland as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Christopher Sporborg as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
19 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
01 Aug 2011 | AP01 | Appointment of Viscount Randal Alexander St John Mcdonnell Dunluce as a director | |
31 Jul 2011 | TM01 | Termination of appointment of James Ogilvy as a director | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
14 Dec 2010 | AP04 | Appointment of Currey & Co Llp as a secretary | |
14 Dec 2010 | TM02 | Termination of appointment of Currey & Co as a secretary | |
21 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Christopher Henry Sporborg on 21 December 2009 | |
21 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
21 Dec 2009 | CH01 | Director's details changed for The Hon James Donald Diarmid Ogilvy on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Sir Philip Vyvian Naylor Leyland on 21 December 2009 | |
21 Dec 2009 | AD02 | Register inspection address has been changed | |
21 Dec 2009 | CH01 | Director's details changed for Lady Isabella Naylor-Leyland on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Nigel Kenneth Cayzer on 21 December 2009 | |
21 Dec 2009 | CH04 | Secretary's details changed for Currey & Co on 21 December 2009 | |
09 Feb 2009 | 363a | Return made up to 09/12/08; full list of members | |
09 Feb 2009 | 288c | Director's change of particulars / christopher sporborg / 04/09/2008 |