- Company Overview for MILSOM STREET LIMITED (00335556)
- Filing history for MILSOM STREET LIMITED (00335556)
- People for MILSOM STREET LIMITED (00335556)
- Charges for MILSOM STREET LIMITED (00335556)
- Insolvency for MILSOM STREET LIMITED (00335556)
- More for MILSOM STREET LIMITED (00335556)
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 Nov 2020 | AP01 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 | |
02 Nov 2020 | AP03 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
17 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
01 Apr 2019 | MR01 | Registration of charge 003355560013, created on 29 March 2019 | |
01 Apr 2019 | MR01 | Registration of charge 003355560012, created on 29 March 2019 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Aug 2018 | MR01 | Registration of charge 003355560011, created on 21 August 2018 | |
05 Jul 2018 | AA | Full accounts made up to 31 March 2017 | |
30 May 2018 | PSC05 | Change of details for Mallett Limited as a person with significant control on 28 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
21 Mar 2018 | MR01 | Registration of charge 003355560010, created on 19 March 2018 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AA | Full accounts made up to 31 March 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
16 May 2016 | TM01 | Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 | |
03 May 2016 | AUD | Auditor's resignation | |
29 Apr 2016 | AUD | Auditor's resignation | |
20 Apr 2016 | MR04 | Satisfaction of charge 003355560008 in full |