Advanced company searchLink opens in new window

PETER MILBURN CHEMIST LIMITED

Company number 04528587

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)
29 Jun 2015 AP01 Appointment of Sidra Alrahi as a director on 5 May 2015
29 Jun 2015 AP01 Appointment of Iqbal Singh as a director on 5 May 2015
09 Jun 2015 TM01 Termination of appointment of Elizabeth Ellen Milburn as a director on 5 May 2015
09 Jun 2015 TM01 Termination of appointment of Peter Milburn as a director on 5 May 2015
09 Jun 2015 AD01 Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to 26 Redewater Road Fenham Newcastle upon Tyne NE4 9UD on 9 June 2015
19 May 2015 MR01 Registration of charge 045285870008, created on 5 May 2015
19 May 2015 MR01 Registration of charge 045285870007, created on 5 May 2015
15 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
07 May 2015 MR04 Satisfaction of charge 045285870006 in full
13 Mar 2015 MR04 Satisfaction of charge 2 in full
13 Mar 2015 MR04 Satisfaction of charge 5 in full
13 Mar 2015 MR04 Satisfaction of charge 4 in full
13 Mar 2015 MR04 Satisfaction of charge 3 in full
13 Mar 2015 MR04 Satisfaction of charge 1 in full
25 Nov 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
11 Sep 2013 MR01 Registration of charge 045285870006
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Elizabeth Ellen Milburn on 1 September 2011
04 Jul 2011 MG01 Duplicate mortgage certificatecharge no:5
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5