Advanced company searchLink opens in new window

MILTON COURT (BLOCKLEY) LIMITED

Company number 04694340

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of Heather Elizabeth Bates as a director on 10 January 2024
18 May 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
20 Jul 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 AP01 Appointment of Mrs Heather Elizabeth Bates as a director on 12 March 2010
19 Jul 2022 TM01 Termination of appointment of Heather Elizabeth Bates as a director on 19 July 2022
20 May 2022 AP01 Appointment of Mr David Andrew Lovely as a director on 22 March 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from 4 Sidings Court Doncaster DN4 5NU United Kingdom to 4 Sidings Court Doncaster DN4 5NU on 14 March 2022
04 Mar 2022 CH01 Director's details changed for Mr Christopher Michael Peter Gooding on 1 January 2022
04 Mar 2022 CH01 Director's details changed for Mrs Heather Elizabeth Bates on 1 January 2022
04 Mar 2022 AD01 Registered office address changed from 4 4 Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to 4 Sidings Court Doncaster DN4 5NU on 4 March 2022
04 Mar 2022 AP03 Appointment of Barnsdales Limited as a secretary on 1 January 2022
04 Mar 2022 TM02 Termination of appointment of Fraser Allen Limited as a secretary on 1 January 2022
04 Mar 2022 AD01 Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham Gloucestershire GL50 1JN England to 4 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 4 March 2022
28 Jun 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 TM01 Termination of appointment of Vanessa Zimmerman as a director on 11 May 2021
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Mar 2021 PSC08 Notification of a person with significant control statement
21 Feb 2021 AP04 Appointment of Fraser Allen Limited as a secretary on 1 November 2020
03 Jan 2021 AD01 Registered office address changed from 2 2 Milton Court, High Street Blockley Moreton-in-Marsh GL56 9ET England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham Gloucestershire GL50 1JN on 3 January 2021
03 Jan 2021 PSC07 Cessation of Christopher Michael Peter Gooding as a person with significant control on 1 November 2020
03 Jan 2021 TM02 Termination of appointment of Christopher Michael Peter Gooding as a secretary on 1 November 2020