Advanced company searchLink opens in new window

MILSOM STREET LIMITED

Company number 00335556

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)
13 Apr 2016 AA Full accounts made up to 31 March 2015
06 Apr 2016 TM01 Termination of appointment of Justin Christopher Evershed-Martin as a director on 31 March 2016
26 Feb 2016 TM01 Termination of appointment of Richard Hugh Cave as a director on 25 February 2016
26 Feb 2016 TM01 Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016
03 Nov 2015 MR01 Registration of charge 003355560009, created on 28 October 2015
09 Oct 2015 MR01 Registration of charge 003355560008, created on 1 October 2015
23 Sep 2015 AP01 Appointment of Mr Anthony Michael Gee as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015
23 Sep 2015 AP03 Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015
23 Sep 2015 TM01 Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015
14 Sep 2015 MR04 Satisfaction of charge 003355560007 in full
02 Sep 2015 TM01 Termination of appointment of Felicity Rosemary Jarrett as a director on 7 August 2015
19 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 285,000
16 Jun 2015 TM02 Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015
24 Apr 2015 AUD Auditor's resignation
25 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The directors be and they are hereby permitted to authorise any conflict or potential conflict situation proposed to them 03/06/2009
24 Mar 2015 MA Memorandum and Articles of Association
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Feb 2015 MISC Section 519
01 Dec 2014 AA Full accounts made up to 31 December 2013
27 Nov 2014 AP01 Appointment of Mr Stephan Carl Eduard Ludwig as a director on 27 November 2014
27 Nov 2014 AP01 Appointment of Mr Peter Floyd as a director on 27 November 2014
22 Sep 2014 MR04 Satisfaction of charge 003355560006 in full