Advanced company searchLink opens in new window

MILTON 2 LIMITED

Company number 06319724

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 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
06 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
30 Nov 2012 AA Accounts for a dormant company made up to 1 March 2012
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
16 Jan 2012 AAMD Amended accounts made up to 3 March 2011
31 Oct 2011 AA Accounts for a dormant company made up to 3 March 2011
20 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
02 Dec 2010 AA Full accounts made up to 4 March 2010
28 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
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
02 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2010 CC04 Statement of company's objects
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 101.00
29 Jan 2010 TM01 Termination of appointment of Russell Fairhurst as a director
29 Jan 2010 TM02 Termination of appointment of Russell Fairhurst as a secretary
29 Jan 2010 AP01 Appointment of Geoffrey Thomas Savage as a director
11 Dec 2009 CERTNM Company name changed whitbread finance parent LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
11 Dec 2009 CONNOT Change of name notice
08 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
03 Nov 2009 CH01 Director's details changed for Simon Charles Barratt on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Russell William Fairhurst on 1 October 2009
03 Nov 2009 CH03 Secretary's details changed for Russell William Fairhurst on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Daren Clive Lowry on 1 October 2009