- Company Overview for MILTON CONSULTANCY LIMITED (03472667)
- Filing history for MILTON CONSULTANCY LIMITED (03472667)
- People for MILTON CONSULTANCY LIMITED (03472667)
- More for MILTON CONSULTANCY LIMITED (03472667)
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) |
---|---|---|---|
04 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Sep 2014 | AD01 | Registered office address changed from C/O Gillian Derby-Morris 46 Copperfields West Wycombe High Wycombe Bucks HP12 4AN to 46 Copperfields High Wycombe Buckinghamshire HP12 4AN on 28 September 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
26 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Jan 2011 | AD01 | Registered office address changed from 33, Lionel Street, Birmingham West Midlands B3 1AB on 3 January 2011 | |
03 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Ms Gillian Audrey Derby-Morris on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Paul Gary Morris on 23 February 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Mar 2009 | 363a | Return made up to 27/11/08; full list of members | |
01 Mar 2009 | 288c | Director's change of particulars / gillian derby-morris / 29/04/2008 | |
27 Feb 2009 | 88(3) | Particulars of contract relating to shares | |
27 Feb 2009 | 88(2) | Ad 24/02/09\gbp si 2@1=2\gbp ic 2/4\ | |
27 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
05 Feb 2008 | 363a | Return made up to 27/11/07; full list of members |