MILTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 02068187
- Company Overview for MILTON HOUSE MANAGEMENT COMPANY LIMITED (02068187)
- Filing history for MILTON HOUSE MANAGEMENT COMPANY LIMITED (02068187)
- People for MILTON HOUSE MANAGEMENT COMPANY LIMITED (02068187)
- More for MILTON HOUSE MANAGEMENT COMPANY LIMITED (02068187)
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) |
---|---|---|---|
30 Jun 2014 | AP01 | Appointment of Mr Phillip Anthony Bendall as a director | |
27 Jun 2014 | AP04 | Appointment of Twenty-First Century Land Limited as a secretary | |
27 Jun 2014 | AP01 | Appointment of Mr David Richard Rowland as a director | |
27 Jun 2014 | AP01 | Appointment of Mr Spencer Neil Grant as a director | |
26 Jun 2014 | AD01 | Registered office address changed from 18 Brewer Street London W1F 0SH on 26 June 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 24 April 2014 no member list | |
19 Jun 2014 | CH01 | Director's details changed for Mr Gary Paul Lancet on 1 July 2012 | |
27 May 2014 | AD01 | Registered office address changed from 50 Winterbourne Close Lewes East Sussex BN7 1JZ on 27 May 2014 | |
30 Dec 2013 | AD01 | Registered office address changed from Flat 5 Milton House 25/29 Milton Road Walthamstow London E17 4SS on 30 December 2013 | |
30 Dec 2013 | AR01 | Annual return made up to 24 April 2013 | |
30 Dec 2013 | AR01 | Annual return made up to 24 April 2012 | |
30 Dec 2013 | AR01 | Annual return made up to 24 April 2011 | |
30 Dec 2013 | AR01 | Annual return made up to 24 April 2010 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2013 | RT01 | Administrative restoration application | |
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2010 | TM02 | Termination of appointment of Sarah Smith as a secretary | |
28 Sep 2009 | 288b | Appointment terminated director cinzia arzim | |
14 May 2009 | 363a | Annual return made up to 24/04/09 | |
15 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |