Advanced company searchLink opens in new window

MILAMBER VENTURES LTD

Company number 05667178

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)
22 Oct 2014 SH02 Consolidation of shares on 7 May 2014
10 Oct 2014 AP01 Appointment of Mr Oladapo Alani Ladimeji as a director on 3 July 2014
10 Oct 2014 TM01 Termination of appointment of John Henry Leece as a director on 3 July 2014
08 Oct 2014 AA Full accounts made up to 31 March 2014
04 Oct 2014 CH01 Director's details changed for Mr Andrew Saad Mawfek Hasoon on 1 September 2013
31 Mar 2014 AR01 Annual return made up to 5 January 2014 no member list
Statement of capital on 2014-03-31
  • GBP 152,631.57
19 Feb 2014 CH03 Secretary's details changed for Mr Miles Nicholson on 30 September 2013
05 Dec 2013 CERTNM Company name changed ronaldsway private equity PLC\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-02-05
05 Dec 2013 CONNOT Change of name notice
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 152,631.57
03 Oct 2013 AAMD Amended full accounts made up to 31 March 2013
30 Sep 2013 AA Full accounts made up to 31 March 2013
06 Sep 2013 AD01 Registered office address changed from C/O Welbeck Associates 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013
05 Aug 2013 AP01 Appointment of Mr John Henry Leece as a director
05 Aug 2013 TM01 Termination of appointment of Adele Thackray as a director
24 Apr 2013 TM02 Termination of appointment of Derek Watson as a secretary
24 Apr 2013 AP03 Appointment of Mr Miles Nicholson as a secretary
18 Jan 2013 TM01 Termination of appointment of Marcus Yeoman as a director
10 Jan 2013 AR01 Annual return made up to 5 January 2013 no member list
17 Dec 2012 AP01 Appointment of Ms Adele Thackray as a director
16 Dec 2012 AP03 Appointment of Mr Derek Stephen Watson as a secretary
16 Dec 2012 TM02 Termination of appointment of Mark Battles as a secretary
16 Dec 2012 TM01 Termination of appointment of Grahame Rose as a director
07 Dec 2012 AP01 Appointment of Mr Andrew Hasoon as a director
04 Oct 2012 AA Full accounts made up to 31 March 2012