Advanced company searchLink opens in new window

MILTON 1 LIMITED

Company number 06190477

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)
03 Sep 2014 AA Full accounts made up to 27 February 2014
10 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 102
03 Sep 2013 AA Full accounts made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 1 March 2012
04 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
22 Aug 2011 AA Full accounts made up to 3 March 2011
07 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
19 Nov 2010 AA Full accounts made up to 4 March 2010
27 Jul 2010 CC04 Statement of company's objects
27 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2010 AP01 Appointment of Andrew Gareth Daley as a director
16 Jul 2010 AP01 Appointment of Daren Clive Lowry as a director
15 Jul 2010 TM01 Termination of appointment of Geoffrey Savage as a director
23 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
08 Mar 2010 TM01 Termination of appointment of Russell Fairhurst as a director
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 102
26 Jan 2010 TM02 Termination of appointment of Whitbread Secretaries Limited as a secretary
26 Jan 2010 TM01 Termination of appointment of Whitbread Directors 1 Limited as a director
26 Jan 2010 TM01 Termination of appointment of Whitbread Directors 2 Limited as a director
26 Jan 2010 AP03 Appointment of Daren Clive Lowry as a secretary
26 Jan 2010 AP01 Appointment of Simon Charles Barratt as a director
26 Jan 2010 AP01 Appointment of Geoffrey Thomas Savage as a director
11 Dec 2009 CERTNM Company name changed beefeater LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
11 Dec 2009 CONNOT Change of name notice