MILTON PUBS AND TAVERNS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Progress report in a winding up by the court

View Document

29/08/2429 August 2024 Progress report in a winding up by the court

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

16/06/2316 June 2023 Progress report in a winding up by the court

View Document

16/06/2316 June 2023 Progress report in a winding up by the court

View Document

16/06/2316 June 2023 Progress report in a winding up by the court

View Document

28/03/1928 March 2019 ORDER OF COURT TO WIND UP

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL TURPIN

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR NEIL BUCHANAN / 07/12/2018

View Document

11/12/1811 December 2018 CESSATION OF LT PUB MANAGEMENT PLC AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ARTHUR NEIL BUCHANAN

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 31 HAVERSCROFT INDUSTRIAL ESTATE NEW ROAD ATTLEBOROUGH NORFOLK NR17 1YE

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED LT PUB LEASING LIMITED CERTIFICATE ISSUED ON 20/06/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

03/04/143 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

15/03/1215 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BLOOD

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FERGUSON

View Document

29/06/1029 June 2010 SECRETARY APPOINTED NIGEL TURPIN

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1016 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

01/03/101 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED PROJECT FOLGATE SUBSIDIARY 3 LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR WILLIAM ARTHUR NEIL BUCHANAN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR IAN GEORGE ROBINSON

View Document

11/02/1011 February 2010 SECRETARY APPOINTED ALASTAIR WILLIAM FERGUSON

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPUTANCY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company