KEITH MILLICAN CORPORATE SUPPORT LIMITED
Company number 03920251
- Company Overview for KEITH MILLICAN CORPORATE SUPPORT LIMITED (03920251)
- Filing history for KEITH MILLICAN CORPORATE SUPPORT LIMITED (03920251)
- People for KEITH MILLICAN CORPORATE SUPPORT LIMITED (03920251)
- More for KEITH MILLICAN CORPORATE SUPPORT LIMITED (03920251)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
07 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
08 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
25 Mar 2012 | CH01 | Director's details changed for Keith Millican on 25 March 2012 | |
25 Mar 2012 | CH01 | Director's details changed for Alison Rennie Millican on 25 March 2012 | |
25 Mar 2012 | CH03 | Secretary's details changed for Keith Millican on 25 March 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from 57 Hazel Crescent Towcester Northamptonshire NN12 6UQ England on 9 January 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Keith Millican on 18 March 2011 | |
18 Mar 2011 | CH01 | Director's details changed for Alison Rennie Millican on 18 March 2011 | |
18 Mar 2011 | CH03 | Secretary's details changed for Keith Millican on 18 March 2011 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Alison Rennie Millican on 4 February 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from 57 Hazel Crescent Towcester Northamptonshire NN12 6UQ England on 10 November 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from 5 Lower Green Woodend by Blakesley Northamptonshire NN12 8SB on 10 November 2009 | |
05 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2008 | 363a | Return made up to 04/02/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |