- Company Overview for MILTON COURT SALFORD LIMITED (00988900)
- Filing history for MILTON COURT SALFORD LIMITED (00988900)
- People for MILTON COURT SALFORD LIMITED (00988900)
- More for MILTON COURT SALFORD LIMITED (00988900)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 31 October 2023 | |
06 Nov 2023 | CS01 |
Confirmation statement made on 31 October 2023 with no updates
|
|
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
13 Aug 2019 | AP01 | Appointment of Mr Dov Brandies as a director on 12 August 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Andrew Edwards as a director on 26 June 2019 | |
29 May 2019 | PSC08 | Notification of a person with significant control statement | |
28 May 2019 | AD01 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 28 May 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
22 Nov 2018 | AP01 | Appointment of Mr Andrew Edwards as a director on 18 October 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Michael Joseph as a director on 18 September 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Uta Janisse Thompson as a director on 18 October 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Neville Heller as a director on 18 October 2018 | |
22 Nov 2018 | PSC07 | Cessation of Neville Heller as a person with significant control on 18 October 2018 | |
22 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jun 2018 | PSC01 | Notification of Neville Heller as a person with significant control on 5 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Andrew Howard Edwards as a director on 5 June 2018 |