- Company Overview for THE MILTON GROUP LIMITED (03656214)
- Filing history for THE MILTON GROUP LIMITED (03656214)
- People for THE MILTON GROUP LIMITED (03656214)
- Charges for THE MILTON GROUP LIMITED (03656214)
- More for THE MILTON GROUP LIMITED (03656214)
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) |
---|---|---|---|
05 Jul 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
08 Mar 2016 | TM01 | Termination of appointment of Melanie Johanne Coburn as a director on 1 March 2016 | |
10 Nov 2015 | SH20 | Statement by Directors | |
10 Nov 2015 | SH19 |
Statement of capital on 10 November 2015
|
|
10 Nov 2015 | CAP-SS | Solvency Statement dated 05/10/15 | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Oliver Justin Sylge on 1 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Graham Richard John Snell on 1 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Stuart James Smith on 1 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Miss Melanie Johanne Coburn on 1 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Timothy Charles Baker on 8 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr David John Slevin on 10 September 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr David John Slevin on 10 September 2015 | |
30 Jun 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Stuart James Smith on 17 March 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Oliver Justin Sylge as a director on 6 January 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
02 Jul 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Graham Richard John Snell on 1 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Miss Melanie Johanne Coburn on 1 October 2013 | |
08 May 2013 | AA | Group of companies' accounts made up to 30 November 2012 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |