- Company Overview for MILTON INNS LIMITED (07144492)
- Filing history for MILTON INNS LIMITED (07144492)
- People for MILTON INNS LIMITED (07144492)
- Charges for MILTON INNS LIMITED (07144492)
- Insolvency for MILTON INNS LIMITED (07144492)
- More for MILTON INNS LIMITED (07144492)
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) |
---|---|---|---|
02 Mar 2016 | CH01 | Director's details changed for Mr Andrew Barry Aldhouse on 4 February 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Martin David Blows on 4 February 2016 | |
12 May 2015 | AD01 | Registered office address changed from The Quroum Barnell Road Canbridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 12 May 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2015
|
|
18 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Feb 2015 | SH03 | Purchase of own shares. | |
01 Oct 2014 | TM01 | Termination of appointment of Russell Wayne Fairhurst as a director on 22 September 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Russell Wayne Fairhurst on 30 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
07 Aug 2013 | SH03 | Purchase of own shares. | |
02 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 August 2013
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Aug 2012 | AP01 | Appointment of Mr Andrew Aldhouse as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Anthony Hardingham as a director | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
17 Feb 2012 | CH01 | Director's details changed for Mr Anthony Hardingham on 1 January 2012 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
30 Mar 2010 | AP01 | Appointment of Martin David Blows as a director |