Advanced company searchLink opens in new window

MILTONLAND LIMITED

Company number 03267514

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)
11 Jul 2015 MR04 Satisfaction of charge 5 in full
11 Jul 2015 MR04 Satisfaction of charge 3 in full
26 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 18/06/2015
26 Jun 2015 MR01 Registration of charge 032675140006, created on 18 June 2015
12 Apr 2015 AA Accounts for a small company made up to 30 June 2014
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
28 Apr 2014 AA Accounts for a small company made up to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
14 Oct 2013 AD01 Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
24 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
01 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AA Accounts for a small company made up to 30 June 2010
29 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AA Accounts for a small company made up to 30 June 2009
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
29 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
29 Nov 2009 CH01 Director's details changed for Brian Martin Comer on 28 November 2009
29 Nov 2009 CH04 Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009
09 Oct 2009 AA Accounts for a small company made up to 30 June 2008
20 May 2009 287 Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN