Advanced company searchLink opens in new window

MILTON ROY (UK) LIMITED

Company number 01154999

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)
18 Jul 2014 AP01 Appointment of Mr Bruno Dirringer as a director on 30 May 2014
18 Jul 2014 TM01 Termination of appointment of Olivier Guiot as a director on 30 May 2014
15 Jul 2014 AP01 Appointment of Ms Caroline Farquhar as a director on 30 May 2014
15 Jul 2014 TM01 Termination of appointment of Lemaitre Gregoire as a director on 30 May 2014
15 Jul 2014 TM02 Termination of appointment of Caroline Farquhar as a secretary on 30 May 2014
17 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,000
17 Mar 2014 AD03 Register(s) moved to registered inspection location
14 Mar 2014 AD02 Register inspection address has been changed
23 Jul 2013 AA Full accounts made up to 30 November 2012
18 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
04 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 13/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jun 2012 AA Full accounts made up to 30 November 2011
07 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
07 Mar 2012 CH03 Secretary's details changed for Caroline Farquhar on 7 March 2012
07 Mar 2012 TM01 Termination of appointment of De Taisne Bertrand as a director
07 Mar 2012 AP01 Appointment of Mr Olivier Guiot as a director
04 Aug 2011 AA Full accounts made up to 30 November 2010
29 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
24 May 2010 AA Full accounts made up to 30 November 2009
16 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for De Taisne Bertrand on 15 March 2010
15 Mar 2010 AD01 Registered office address changed from C/O Haskel Europe Limited North Hylton Road Sunderland Tyne and Wear SR5 3JD on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Lemaitre Gregoire on 15 March 2010