Advanced company searchLink opens in new window

MILTON COURT SALFORD LIMITED

Company number 00988900

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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