NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED
Company number 02800584
- Company Overview for NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED (02800584)
- Filing history for NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED (02800584)
- People for NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED (02800584)
- Charges for NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED (02800584)
- More for NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED (02800584)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Nigel Peter Milne on 15 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Dr John Reynolds Gayner on 15 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Cherry Anne Milne on 15 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Nicola Mary Gayner on 15 March 2010 | |
24 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
20 Mar 2009 | 190 | Location of debenture register | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 12A piccadilly arcade london SW1Y 6NH | |
20 Mar 2009 | 353 | Location of register of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 38 jermyn street london SW1Y 6DN | |
02 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
02 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |