J A MILTON UPHOLSTERY SUPPLIES LTD
Company number 06297183
- Company Overview for J A MILTON UPHOLSTERY SUPPLIES LTD (06297183)
- Filing history for J A MILTON UPHOLSTERY SUPPLIES LTD (06297183)
- People for J A MILTON UPHOLSTERY SUPPLIES LTD (06297183)
- Charges for J A MILTON UPHOLSTERY SUPPLIES LTD (06297183)
- More for J A MILTON UPHOLSTERY SUPPLIES LTD (06297183)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of David Colin Elsley as a director on 29 November 2024 | |
14 Jan 2025 | AP01 | Appointment of Mr Mohammed Asim Javed as a director on 1 January 2025 | |
03 Dec 2024 | PSC07 | Cessation of Mohammed Azeem Javed as a person with significant control on 3 December 2024 | |
03 Dec 2024 | PSC02 | Notification of Ping Echo Capital Limited as a person with significant control on 29 November 2024 | |
03 Dec 2024 | PSC01 | Notification of Mohammed Azeem Javed as a person with significant control on 29 November 2024 | |
03 Dec 2024 | PSC07 | Cessation of David Alan Hayes as a person with significant control on 29 November 2024 | |
03 Dec 2024 | PSC07 | Cessation of David Colin Elsley as a person with significant control on 29 November 2024 | |
03 Dec 2024 | PSC07 | Cessation of Dce Enterprise Holdings Ltd as a person with significant control on 29 November 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Mohammed Azeem Javed as a director on 29 November 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to Moss Bridge House Moss Bridge Road Rochdale Lancashire OL16 5EA on 3 December 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
27 Jan 2022 | PSC01 | Notification of David Colin Elsley as a person with significant control on 8 November 2021 | |
27 Jan 2022 | PSC02 | Notification of Dce Enterprise Holdings Ltd as a person with significant control on 8 November 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of David Alan Hayes as a director on 8 November 2021 | |
27 Jan 2022 | TM02 | Termination of appointment of David Alan Hayes as a secretary on 8 November 2021 | |
27 Jan 2022 | AP01 | Appointment of Mr David Colin Elsley as a director on 8 November 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | AP03 | Appointment of Mr David Alan Hayes as a secretary on 28 July 2020 |