- Company Overview for 131 MILWARD ROAD LIMITED (02506624)
- Filing history for 131 MILWARD ROAD LIMITED (02506624)
- People for 131 MILWARD ROAD LIMITED (02506624)
- More for 131 MILWARD ROAD LIMITED (02506624)
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) |
---|---|---|---|
01 Jun 2017 | AA | Accounts for a dormant company made up to 1 September 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH01 | Director's details changed for Mrs Jacqueline Ann Hosseingholizadeh on 10 June 2016 | |
12 May 2016 | AA | Accounts for a dormant company made up to 1 September 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 1 September 2014 | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 1 September 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
11 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 1 September 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 1 September 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a dormant company made up to 1 September 2010 | |
04 Apr 2011 | AP01 | Appointment of Stuart Macarthur as a director | |
01 Apr 2011 | AP01 | Appointment of Sidney Frederick Lilley as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Mehdi Hosseingholizadeh as a director | |
31 May 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Duncan Hugh Blenkiron on 30 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Mrs Jacqueline Ann Hosseingholizadeh on 30 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Mr Mehdi Hosseingholizadeh on 30 May 2010 | |
23 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
09 Jun 2009 | AA | Accounts for a dormant company made up to 1 September 2008 | |
06 Aug 2008 | AA | Accounts for a dormant company made up to 1 September 2007 | |
18 Jun 2008 | 363a | Return made up to 30/05/08; full list of members |