Advanced company searchLink opens in new window

JH MILTON LIMITED

Company number 12125732

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)
23 Oct 2024 MR01 Registration of charge 121257320004, created on 22 October 2024
22 Oct 2024 MR01 Registration of charge 121257320003, created on 21 October 2024
05 Aug 2024 AD01 Registered office address changed from 8 Waterloo Court 10 Theed Street London SE1 8st England to Suite 5 88 Lower Marsh London SE1 7AB on 5 August 2024
10 Jul 2024 PSC07 Cessation of Joseph Homes Ltd as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 4 July 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jul 2024 PSC02 Notification of Albion Waterside Limited as a person with significant control on 4 July 2024
28 Jun 2024 MR04 Satisfaction of charge 121257320001 in full
28 Jun 2024 MR01 Registration of charge 121257320002, created on 20 June 2024
21 May 2024 CH01 Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 15 May 2024
29 Feb 2024 AA Audited abridged accounts made up to 31 May 2023
08 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 May 2023 AA Audited abridged accounts made up to 31 May 2022
02 Nov 2022 PSC02 Notification of Joseph Homes Ltd as a person with significant control on 28 July 2019
02 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 26 July 2020
02 Nov 2022 PSC07 Cessation of Joseph Vijayapragash Thiaga Rajah as a person with significant control on 28 July 2019
05 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
07 Oct 2021 MR01 Registration of charge 121257320001, created on 1 October 2021
17 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
09 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.11.2022.
09 Oct 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 May 2020
27 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-27
  • GBP 10

Statement of capital on 2022-11-02
  • GBP 10