Advanced company searchLink opens in new window

MILTON(PETERBOROUGH)ESTATES COMPANY,

Company number 00286146

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)
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
06 Oct 2023 TM02 Termination of appointment of Nicola Jayne Flatters as a secretary on 1 July 2023
29 Jun 2023 CH01 Director's details changed for Lady Celestria Magdalen Mary Hales on 29 June 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
22 Mar 2022 CH01 Director's details changed for Viscount Randal Alexander St John Mcdonnell Dunluce on 21 July 2021
22 Mar 2022 PSC04 Change of details for Randal Alexander St John Mcdonnell Viscount Dunluce as a person with significant control on 21 July 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
05 Oct 2021 AP03 Appointment of Mr James Behrens as a secretary on 24 March 2021
05 Oct 2021 TM02 Termination of appointment of Robert William Dalgliesh as a secretary on 24 March 2021
29 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Sep 2020 CH01 Director's details changed for Mr Nigel Kenneth Cayzer on 30 September 2020
30 Sep 2020 CH04 Secretary's details changed for Currey & Co Llp on 30 September 2020
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Jan 2017 MR01 Registration of charge 002861460004, created on 25 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Dec 2016 CH01 Director's details changed for Lady Celestria Magdelan Mary Hales on 21 December 2016
21 Dec 2016 CH01 Director's details changed for Lady Celestria Magdelen Mary Hales on 21 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,001
09 Dec 2015 AD02 Register inspection address has been changed from 21 Buckingham Gate London SW1E 6LS England to 33 Queen Anne Street London W1G 9HY
22 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200,001
15 Oct 2014 AP01 Appointment of Mr Louis Mosley as a director on 2 October 2014
10 Apr 2014 AP01 Appointment of Mr Thomas Philip Naylor-Leyland as a director
10 Apr 2014 TM01 Termination of appointment of Christopher Sporborg as a director