- Company Overview for MILTON HEIGHTS RESIDENTS LIMITED (02771941)
- Filing history for MILTON HEIGHTS RESIDENTS LIMITED (02771941)
- People for MILTON HEIGHTS RESIDENTS LIMITED (02771941)
- More for MILTON HEIGHTS RESIDENTS LIMITED (02771941)
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) |
---|---|---|---|
11 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | TM01 | Termination of appointment of Gail Alexandra Harries as a director on 9 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from C/O Mrs G a Harries 55 Midwinter Avenue Milton Abingdon Oxfordshire OX14 4XB to 5 Woodley Close Abingdon Oxfordshire OX14 1YH on 9 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Gail Alexandra Harries as a director on 9 December 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 24 June 2012 | |
18 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 24 June 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 24 June 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from 50 Midwinter Avenue Milton Abingdon Oxfordshire OX14 4XB United Kingdom on 31 August 2010 | |
08 Jul 2010 | AP01 | Appointment of Mrs Gail Alexandra Harries as a director | |
07 Jul 2010 | TM02 | Termination of appointment of Jennifer Cothier as a secretary | |
06 Jul 2010 | TM01 | Termination of appointment of Jennifer Cothier as a director | |
06 Jul 2010 | TM02 | Termination of appointment of Jennifer Cothier as a secretary | |
13 Mar 2010 | AA | Total exemption small company accounts made up to 24 June 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Jennifer Sheila Cothier on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Denise Alethea Lewis on 10 December 2009 | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 24 June 2008 | |
21 Dec 2008 | 288b | Appointment terminated director paul nicholls | |
17 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
16 Dec 2008 | 353 | Location of register of members |