- Company Overview for MILTON ASHBURY (PROPERTY AGENTS) LIMITED (04664003)
- Filing history for MILTON ASHBURY (PROPERTY AGENTS) LIMITED (04664003)
- People for MILTON ASHBURY (PROPERTY AGENTS) LIMITED (04664003)
- More for MILTON ASHBURY (PROPERTY AGENTS) LIMITED (04664003)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Aug 2018 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
20 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2017 | |
20 Oct 2017 | PSC02 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Peter Hards as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr John Peter Hards on 26 March 2015 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mr John Peter Hards on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Julian Matthew Irby on 12 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
09 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
01 Jul 2014 | TM01 | Termination of appointment of Stephen Parry as a director | |
01 Jul 2014 | AD01 | Registered office address changed from 122 Northdown Road Cliftonville Margate Kent CT9 2RB on 1 July 2014 |