- Company Overview for MILCHAR MANAGEMENT LIMITED (06881447)
- Filing history for MILCHAR MANAGEMENT LIMITED (06881447)
- People for MILCHAR MANAGEMENT LIMITED (06881447)
- More for MILCHAR MANAGEMENT LIMITED (06881447)
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) |
---|---|---|---|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
01 May 2014 | AD01 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 20 April 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Charles Roderick Millington on 29 March 2012 | |
10 Apr 2012 | CH03 | Secretary's details changed for Elizabeth Ruth Millington on 29 March 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 10 April 2012 | |
13 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
25 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Charles Roderick Millington on 1 October 2009 | |
09 Mar 2010 | CH03 | Secretary's details changed for Elizabeth Ruth Millington on 1 October 2009 | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england | |
19 Jun 2009 | 288a | Director appointed charles roderick millington | |
19 Jun 2009 | 288a | Secretary appointed elizabeth millington | |
28 Apr 2009 | 288b | Appointment terminated director cornhill directors LIMITED | |
28 Apr 2009 | 288b | Appointment terminated director philippa muwanga | |
20 Apr 2009 | NEWINC | Incorporation |