MILSOM PROPERTIES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewSatisfaction of charge 043099490005 in full

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

12/11/2412 November 2024 Part of the property or undertaking has been released from charge 043099490005

View Document

12/11/2412 November 2024 Satisfaction of charge 043099490004 in full

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from 1st Floor 11 Church Street Melksham Wiltshire SN12 6LS to Staverton Court Staverton Cheltenham GL51 0UX on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

07/11/227 November 2022 Previous accounting period extended from 2022-03-01 to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Carole Lynne Moore as a secretary on 2021-03-10

View Document

03/11/223 November 2022 Termination of appointment of Richard John Albert Moore as a director on 2021-03-10

View Document

03/11/223 November 2022 Termination of appointment of Carole Lynne Moore as a director on 2021-03-10

View Document

03/11/223 November 2022 Second filing of Confirmation Statement dated 2021-11-01

View Document

03/11/223 November 2022 Cessation of Carole Lynne Moore as a person with significant control on 2021-03-10

View Document

03/11/223 November 2022 Cessation of Richard John Albert Moore as a person with significant control on 2021-03-10

View Document

03/11/223 November 2022 Notification of Westfield Veterinary Centre Limited as a person with significant control on 2021-03-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

15/07/2115 July 2021 Previous accounting period shortened from 2021-10-31 to 2021-03-01

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043099490004

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR CHARLES ANDREW MOORE

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

09/06/179 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALBERT MOORE / 07/06/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LYNNE MOORE / 07/06/2013

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LYNNE MOORE / 07/06/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LYNNE MOORE / 24/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALBERT MOORE / 24/10/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LYNNE MOORE / 24/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALBERT MOORE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LYNNE MOORE / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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