MILBOROUGH LIMITED

05050823
LABURNUM COTTAGE ROWE LANE STANTON LONG MUCH WENLOCK TF13 6LR

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 9 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 9 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 8 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 8 Buy now
06 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 8 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2017 mortgage Registration of a charge 5 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
10 Jan 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 officers Appointment of director (Mr Nicholas Guy Curtis) 2 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
11 Jan 2015 accounts Annual Accounts 6 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 5 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
08 May 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Peter Arthur Curtis) 2 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
17 Apr 2009 officers Director's change of particulars / peter curtis / 01/01/2009 1 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
23 Jul 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
16 Mar 2007 annual-return Return made up to 20/02/07; full list of members 4 Buy now
09 Jan 2007 accounts Annual Accounts 6 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 annual-return Return made up to 20/02/06; full list of members 3 Buy now
13 Jan 2006 accounts Annual Accounts 6 Buy now
10 Mar 2005 annual-return Return made up to 20/02/05; full list of members 8 Buy now
07 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: one creed court 5 ludgate hill london EC4M 7AA 1 Buy now
01 Apr 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
01 Apr 2004 capital Particulars of contract relating to shares 4 Buy now
01 Apr 2004 capital Ad 24/03/04--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
24 Mar 2004 officers New secretary appointed 2 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers Secretary resigned 1 Buy now
08 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2004 incorporation Incorporation Company 36 Buy now