Advanced company searchLink opens in new window

MILFORD ESTATES (MELTON) LIMITED

Company number 04637965

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)
19 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
23 May 2023 TM02 Termination of appointment of Gregory Gustave Van Mol as a secretary on 8 April 2023
28 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
11 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Kestrel House Knightrider Street Maidstone Kent ME15 6LU to Park House Park Farm Bradbourne Lane Ditton Kent ME20 6SN on 3 January 2020
28 May 2019 AA Accounts for a dormant company made up to 30 September 2018
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
16 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
01 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
03 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
03 Feb 2015 CH01 Director's details changed for Mr David Michael Kerr on 1 January 2015
02 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
01 May 2014 CH01 Director's details changed for Mr David Michael Kerr on 4 April 2014
03 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4