MILFORD HOUSE FREEHOLD LIMITED

05401102
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2024 officers Change of particulars for director (Robert Mills) 2 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
24 Mar 2023 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2022 officers Termination of appointment of director (Bansha Uk Limited) 1 Buy now
03 Aug 2022 accounts Annual Accounts 7 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2021 accounts Annual Accounts 7 Buy now
20 Oct 2021 officers Termination of appointment of director (Anne Sheila Mitchell) 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 7 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2020 officers Termination of appointment of director (Katherine Margaret Fiona Wall) 1 Buy now
27 Nov 2019 accounts Annual Accounts 7 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 6 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 accounts Annual Accounts 7 Buy now
17 Oct 2016 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
04 May 2016 officers Appointment of corporate director (Bansha Uk Limited) 2 Buy now
30 Mar 2016 annual-return Annual Return 7 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
24 Mar 2015 annual-return Annual Return 7 Buy now
11 Jan 2015 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return 7 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
22 Mar 2013 annual-return Annual Return 7 Buy now
22 Mar 2013 officers Termination of appointment of director (Jane Valdiserri) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Patrick Mcdonogh) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Richard Harrington) 1 Buy now
04 Jan 2013 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
04 Jan 2013 officers Termination of appointment of secretary (Caroline Shortland) 1 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
12 Apr 2012 annual-return Annual Return 10 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
21 Apr 2011 annual-return Annual Return 19 Buy now
07 Jan 2011 accounts Annual Accounts 3 Buy now
06 Apr 2010 annual-return Annual Return 15 Buy now
30 Dec 2009 accounts Annual Accounts 3 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from unit 4, the stable yard brewerstreet farm brewer street, bletchingley surrey RH14QP 1 Buy now
20 Apr 2009 annual-return Return made up to 22/03/09; full list of members 11 Buy now
20 Apr 2009 officers Secretary's change of particulars / caroline shortland / 01/01/2009 1 Buy now
06 Feb 2009 accounts Annual Accounts 1 Buy now
28 Apr 2008 annual-return Return made up to 22/03/08; change of members 10 Buy now
14 Jan 2008 accounts Annual Accounts 1 Buy now
25 May 2007 annual-return Return made up to 22/03/07; full list of members 10 Buy now
18 Jan 2007 accounts Annual Accounts 1 Buy now
19 Jun 2006 annual-return Return made up to 22/03/06; full list of members 11 Buy now
01 Feb 2006 capital Ad 09/01/06--------- £ si 9@1=9 £ ic 1/10 3 Buy now
18 Jan 2006 officers New secretary appointed 1 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: clino house 1A hillcroft avenue purley surrey CR8 3DJ 1 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 accounts Accounting reference date extended from 31/03/06 to 05/04/06 1 Buy now
26 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: 16 st john street london EC1M 4NT 1 Buy now
22 Mar 2005 incorporation Incorporation Company 14 Buy now