Advanced company searchLink opens in new window

MILTON HOUSE (BATH) LIMITED

Company number 08086081

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)
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
16 Jun 2014 CH01 Director's details changed for David James Beard on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Blessing Mutandwa on 16 June 2014
16 Jun 2014 CH01 Director's details changed for Gibson Mutandwa on 16 June 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 5
18 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
18 Jul 2013 CH01 Director's details changed for David James Beard on 1 June 2012
05 Oct 2012 AD01 Registered office address changed from 7 Market Place Wells Somerset BA5 2RJ United Kingdom on 5 October 2012
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2012 AP01 Appointment of Blessing Mutandwa as a director
18 Sep 2012 AP01 Appointment of Gibson Mutandwa as a director
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2012 NEWINC Incorporation