- Company Overview for MILTON HALL CAMBRIDGE LIMITED (08567847)
- Filing history for MILTON HALL CAMBRIDGE LIMITED (08567847)
- People for MILTON HALL CAMBRIDGE LIMITED (08567847)
- More for MILTON HALL CAMBRIDGE LIMITED (08567847)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
30 Apr 2024 | TM01 | Termination of appointment of Stephen Kenneth Drake as a director on 30 April 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Jan 2023 | AP01 | Appointment of Mr Oliver James Harvey Purnell as a director on 23 January 2023 | |
15 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Sandra Germeney as a director on 29 July 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
05 Jun 2020 | AP01 | Appointment of Mr Stephen Kenneth Drake as a director on 3 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mrs Alison Shirley Purnell as a director on 3 June 2020 | |
05 Jun 2020 | PSC05 | Change of details for Milton Hall Holdings Limited as a person with significant control on 22 November 2019 | |
19 May 2020 | TM01 | Termination of appointment of Isabel Margaret Cheeseman as a director on 30 April 2020 | |
19 May 2020 | TM01 | Termination of appointment of Anthony Sidney Cheeseman as a director on 30 April 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 22 November 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
09 Mar 2017 | AP01 | Appointment of Tanya Price as a director on 1 January 2017 |