Advanced company searchLink opens in new window

MILFORD HOLDINGS LIMITED

Company number 05253948

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)
12 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,077,922
16 Nov 2015 MR04 Satisfaction of charge 2 in full
22 May 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,077,922
21 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,077,922
12 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Sep 2012 AA Accounts made up to 31 December 2011
12 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
12 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
13 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
13 Dec 2011 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary
13 Dec 2011 CH03 Secretary's details changed for Alan Wolfson on 12 December 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 TM02 Termination of appointment of David Edwards as a secretary
14 Jul 2011 AP04 Appointment of Peverel Secretarial Limited as a secretary
09 May 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
09 May 2011 TM01 Termination of appointment of Ian Rapley as a director
23 Feb 2011 CH01 Director's details changed for Mr Ian Rapley on 11 June 2010
23 Feb 2011 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011
23 Feb 2011 CH03 Secretary's details changed for Alan Wolfson on 4 February 2011
07 Feb 2011 AP03 Appointment of Alan Wolfson as a secretary
05 Feb 2011 TM02 Termination of appointment of David Edwards as a secretary
02 Feb 2011 TM01 Termination of appointment of David Edwards as a director