Advanced company searchLink opens in new window

MILTON COURT (WORTHING) MANAGEMENT LIMITED

Company number 01302945

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)
15 Jul 2016 CH01 Director's details changed for Peter Greatorex on 15 July 2016
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 64
27 Apr 2016 AD01 Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 27 April 2016
27 Apr 2016 AP04 Appointment of Cosec Management Services Limited as a secretary on 12 April 2016
20 Feb 2016 AD01 Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 20 February 2016
24 Dec 2015 AP01 Appointment of Peter Greatorex as a director on 8 December 2015
23 Dec 2015 AP01 Appointment of Neil Slater as a director on 8 December 2015
23 Dec 2015 TM01 Termination of appointment of Josephine Mary Winwood as a director on 9 December 2015
14 Nov 2015 TM01 Termination of appointment of Jonathan David Lyne as a director on 12 October 2015
03 Oct 2015 AA Total exemption small company accounts made up to 25 December 2014
29 Sep 2015 TM01 Termination of appointment of James Ashley Tewkesbury as a director on 15 September 2015
18 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 64
25 Sep 2014 AA Total exemption small company accounts made up to 25 December 2013
01 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 64
23 Sep 2013 AA Total exemption small company accounts made up to 25 December 2012
25 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 25 December 2011
01 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
16 Nov 2011 TM01 Termination of appointment of Alan Taylor as a director
16 Nov 2011 TM02 Termination of appointment of Gary Pinnell as a secretary
27 Sep 2011 AA Total exemption small company accounts made up to 25 December 2010
27 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Jonathan David Lyne on 16 January 2011
29 Dec 2010 AA Total exemption small company accounts made up to 25 December 2009
06 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders