MILBURN DAVIES PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-01 with updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with updates |
15/01/2415 January 2024 | Notification of Nicholas Charles Lyons as a person with significant control on 2022-10-14 |
15/09/2315 September 2023 | Micro company accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-11 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
20/10/2220 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
14/10/2214 October 2022 | Cessation of Martin Hoare Davies as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Termination of appointment of Rodney Forster Milburn as a director on 2022-10-14 |
14/10/2214 October 2022 | Termination of appointment of Martin Hoare Davies as a director on 2022-10-14 |
14/10/2214 October 2022 | Notification of Zuma Financial Limited as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Cessation of Janet Alison Davies as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Appointment of Mr Nicholas Charles Lyons as a director on 2022-10-14 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-11 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/02/1427 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/02/1223 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY FORSTER MILBURN / 04/03/2011 |
04/03/114 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
15/10/1015 October 2010 | VARYING SHARE RIGHTS AND NAMES |
07/07/107 July 2010 | 28/05/10 STATEMENT OF CAPITAL GBP 1000 |
29/03/1029 March 2010 | DIRECTOR APPOINTED RODNEY FORSTER MILBURN |
22/03/1022 March 2010 | DIRECTOR APPOINTED MARTIN HOARE DAVIES |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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