Advanced company searchLink opens in new window

MILFORD CARE LIMITED

Company number 03025424

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)
12 Dec 2015 AA Accounts for a medium company made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
12 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
17 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
17 Jun 2013 TM01 Termination of appointment of Keith Dobb as a director
06 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Gerald Hudson on 22 February 2012
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Nov 2011 AP01 Appointment of Mr Pierre Robert Falleth as a director
02 Jun 2011 AD01 Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 June 2011
13 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
13 Apr 2011 AD03 Register(s) moved to registered inspection location
13 Apr 2011 AD02 Register inspection address has been changed
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
17 Sep 2010 CC04 Statement of company's objects
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
17 Sep 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2010 TM02 Termination of appointment of Keith Dobb as a secretary
16 Jun 2010 AA Accounts for a small company made up to 31 March 2009
30 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Keith Sidney Dobb on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Gerald Hudson on 1 October 2009