Advanced company searchLink opens in new window

NIGEL MILNE (ANTIQUE JEWELLERY) LIMITED

Company number 02800584

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)
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
  • GBP 100
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
  • GBP 100
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