- Company Overview for NEW MILTON DEVELOPMENTS LIMITED (03801508)
- Filing history for NEW MILTON DEVELOPMENTS LIMITED (03801508)
- People for NEW MILTON DEVELOPMENTS LIMITED (03801508)
- Charges for NEW MILTON DEVELOPMENTS LIMITED (03801508)
- More for NEW MILTON DEVELOPMENTS LIMITED (03801508)
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
|
|
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
|
|
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
|
|
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 |