- Company Overview for MILTONLAND LIMITED (03267514)
- Filing history for MILTONLAND LIMITED (03267514)
- People for MILTONLAND LIMITED (03267514)
- Charges for MILTONLAND LIMITED (03267514)
- More for MILTONLAND LIMITED (03267514)
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
|
|
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
|
|
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
|
|
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 |