Advanced company searchLink opens in new window

NEW MILTON DEVELOPMENTS LIMITED

Company number 03801508

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
08 Jul 2019 AD01 Registered office address changed from C/O Virgo Associates 287 London Road Bedford MK42 0PX England to C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Apr 2016 AD01 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to C/O Virgo Associates 287 London Road Bedford MK42 0PX on 12 April 2016
25 Nov 2015 AD01 Registered office address changed from 27 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 25 November 2015
04 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 450
04 Aug 2015 CH01 Director's details changed for Susan Margaret Hawkings on 1 October 2009
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 450
14 Jul 2014 TM01 Termination of appointment of Richard John Flack as a director on 9 June 2014
14 Jul 2014 TM02 Termination of appointment of Richard John Flack as a secretary on 9 June 2014
14 Jul 2014 CH01 Director's details changed for Susan Margaret Hawkings on 1 October 2009
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders