- 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) |
---|---|---|---|
12 Jun 2018 | AP01 | Appointment of Mrs Uta Janisse Thompson as a director on 5 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Neville Heller as a director on 5 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Alan Casey Heller as a director on 5 June 2018 | |
12 Jun 2018 | PSC07 | Cessation of Andrew Edwards as a person with significant control on 5 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Michael Joseph as a director on 5 June 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
26 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
11 Sep 2015 | AD01 | Registered office address changed from 239 Bury New Road Whitefield Manchester Gtr Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 11 September 2015 | |
31 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
04 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
04 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr Andrew Howard Edwards as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Mark Clynes as a director | |
07 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 |