Advanced company searchLink opens in new window

MILTON INNS LIMITED

Company number 07144492

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)
02 Mar 2016 CH01 Director's details changed for Mr Andrew Barry Aldhouse on 4 February 2016
02 Mar 2016 CH01 Director's details changed for Martin David Blows on 4 February 2016
12 May 2015 AD01 Registered office address changed from The Quroum Barnell Road Canbridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 12 May 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 SH06 Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 60,000
18 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 70,000
17 Feb 2015 SH03 Purchase of own shares.
01 Oct 2014 TM01 Termination of appointment of Russell Wayne Fairhurst as a director on 22 September 2014
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 CH01 Director's details changed for Russell Wayne Fairhurst on 30 March 2014
25 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 70,000
07 Aug 2013 SH03 Purchase of own shares.
02 Aug 2013 SH06 Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 70,000
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Aug 2012 AP01 Appointment of Mr Andrew Aldhouse as a director
20 Aug 2012 TM01 Termination of appointment of Anthony Hardingham as a director
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Mr Anthony Hardingham on 1 January 2012
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
30 Mar 2010 AP01 Appointment of Martin David Blows as a director