- Company Overview for BEN MILTON ASSOCIATES LIMITED (06224666)
- Filing history for BEN MILTON ASSOCIATES LIMITED (06224666)
- People for BEN MILTON ASSOCIATES LIMITED (06224666)
- More for BEN MILTON ASSOCIATES LIMITED (06224666)
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) |
---|---|---|---|
18 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Oct 2024 | PSC04 | Change of details for Mrs Zoe Anne Wallace Milton as a person with significant control on 1 October 2024 | |
14 Oct 2024 | PSC04 | Change of details for Benjamin Wood Milton as a person with significant control on 1 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for Benjamin Wood Milton on 1 October 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from Century House 15-19 Dyke Road Brighton BN1 3FE England to Intergen House 65-67 Western Road Hove BN3 2JQ on 9 July 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
31 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 27 August 2021
|
|
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
29 Mar 2021 | PSC01 | Notification of Zoe Milton as a person with significant control on 6 April 2016 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to Century House 15-19 Dyke Road Brighton BN1 3FE on 22 October 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |