- Company Overview for MILBOURNE ESTATES LIMITED (05065297)
- Filing history for MILBOURNE ESTATES LIMITED (05065297)
- People for MILBOURNE ESTATES LIMITED (05065297)
- Charges for MILBOURNE ESTATES LIMITED (05065297)
- More for MILBOURNE ESTATES LIMITED (05065297)
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) |
---|---|---|---|
25 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Nov 2015 | MR01 | Registration of charge 050652970005, created on 30 October 2015 | |
03 Nov 2015 | MR01 | Registration of charge 050652970003, created on 30 October 2015 | |
03 Nov 2015 | MR01 | Registration of charge 050652970004, created on 30 October 2015 | |
03 Nov 2015 | MR01 | Registration of charge 050652970002, created on 30 October 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Peter Worthington as a director | |
06 Jun 2012 | TM02 | Termination of appointment of Peter Worthington as a secretary | |
27 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Richard Simon Worthington on 1 January 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Stuart Povall as a director | |
24 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Richard Simon Worthington on 1 September 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from Enterpise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 8 July 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 8 July 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders |