MILTON & SIMPSON PROPERTY PARTNERSHIP LIMITED
Company number 10921744
- Company Overview for MILTON & SIMPSON PROPERTY PARTNERSHIP LIMITED (10921744)
- Filing history for MILTON & SIMPSON PROPERTY PARTNERSHIP LIMITED (10921744)
- People for MILTON & SIMPSON PROPERTY PARTNERSHIP LIMITED (10921744)
- Charges for MILTON & SIMPSON PROPERTY PARTNERSHIP LIMITED (10921744)
- Registers for MILTON & SIMPSON PROPERTY PARTNERSHIP LIMITED (10921744)
- More for MILTON & SIMPSON PROPERTY PARTNERSHIP LIMITED (10921744)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
02 Mar 2024 | AD02 | Register inspection address has been changed from Cedar House Hazell Drive Newport NP10 8FY to 2-4 Packhorse Road Gerrrads Cross Buckinghamshire SL9 7QE | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 May 2023 | CH01 | Director's details changed for Mr Peter Richard Milton on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Peter Richard Milton on 3 May 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 26 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Peter Richard Milton on 6 April 2021 | |
15 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
23 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 109217440001, created on 20 December 2019 | |
23 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 109217440002, created on 20 December 2019 | |
23 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 109217440004, created on 20 December 2019 | |
23 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 109217440003, created on 20 December 2019 | |
23 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 109217440005, created on 20 December 2019 | |
23 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 109217440006, created on 20 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
02 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
22 Nov 2018 | AD03 | Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY | |
22 Nov 2018 | AD02 | Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY |