Advanced company searchLink opens in new window

MILNE COURT HUNNYHILL LIMITED

Company number 04153144

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)
08 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
13 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
10 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
04 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
05 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Ian Arthur Groves on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Michael Roy Charles Munns on 5 February 2010
06 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
18 Feb 2009 363a Return made up to 02/02/09; full list of members
11 Mar 2008 AA Accounts for a dormant company made up to 28 February 2008
07 Feb 2008 363a Return made up to 02/02/08; full list of members
07 Feb 2008 287 Registered office changed on 07/02/08 from: the estate office church mews beatrice avenue whippingham east cowes isle of wight PO32 6L
14 Mar 2007 AA Accounts for a dormant company made up to 28 February 2007
14 Feb 2007 363s Return made up to 02/02/07; full list of members
21 Mar 2006 363s Return made up to 02/02/06; full list of members
21 Mar 2006 AA Accounts for a dormant company made up to 28 February 2006
24 Oct 2005 88(2)R Ad 20/09/05--------- £ si 5@1=5 £ ic 1/6
24 Oct 2005 AA Accounts for a dormant company made up to 28 February 2005
28 Feb 2005 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
28 Feb 2005 363s Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2005 287 Registered office changed on 28/02/05 from: 138 high street newport isle of wight PO30 1TY
28 Feb 2005 288a New secretary appointed
28 Feb 2005 288b Secretary resigned