MILTON PARK HOMES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

21/03/2321 March 2023

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

10/12/2110 December 2021 Appointment of Mr Michael Ian Scott as a director on 2021-12-06

View Document

23/11/2123 November 2021 Full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Jessica Elizabeth White as a director on 2021-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM BARRAT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UF

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS JESSICA ELIZABETH WHITE

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHILD

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED NEIL COOPER

View Document

18/12/1518 December 2015 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

26/06/1526 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/07/1311 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR DAVID FRASER THOMAS

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHILD / 08/06/2010

View Document

02/07/102 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHILD / 07/06/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR DAVID FRASER THOMAS

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HANDFORD

View Document

27/06/0827 June 2008 REREG PLC TO PRI; RES02 PASS DATE:26/06/2008

View Document

27/06/0827 June 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0827 June 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0827 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY DALE WAGSTAFF

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WASIKOWSKI

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GIERON

View Document

02/06/082 June 2008 AUDITOR'S RESIGNATION

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED LAURENCE DENT

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JONATHON DAVID CHILD

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ROBERT GUY HANDFORD

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: DAWSON HOUSE BLETCHLEY MILTON KEYNES MK1 1QW

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 AMENDING 49999 AT £! 15-07-99

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/11/9910 November 1999 AUDITORS' REPORT

View Document

10/11/9910 November 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/11/9910 November 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/11/9910 November 1999 REREGISTRATION PRI-PLC 22/07/99

View Document

10/11/9910 November 1999 ADOPT MEM AND ARTS 22/07/99

View Document

10/11/9910 November 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/11/9910 November 1999 AUDITORS' STATEMENT

View Document

10/11/9910 November 1999 BALANCE SHEET

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 £ NC 1000/50000 18/07/95

View Document

17/08/9917 August 1999 NC INC ALREADY ADJUSTED 22/07/95

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 COMPANY NAME CHANGED VICTORIA HOMES LIMITED CERTIFICATE ISSUED ON 07/07/99

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 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