THE MILTON GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Appointment of Mr Daniel Paul Sydee as a director on 2025-01-02

View Document (might not be available)

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document (might not be available)

29/05/2429 May 2024 Termination of appointment of Graham Richard John Snell as a director on 2024-05-29

View Document (might not be available)

02/04/242 April 2024 Termination of appointment of David John Slevin as a director on 2024-04-02

View Document (might not be available)

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

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document (might not be available)

30/11/2330 November 2023 Appointment of Mr Daniel Paul Sydee as a secretary on 2023-11-29

View Document (might not be available)

30/11/2330 November 2023 Termination of appointment of David John Slevin as a secretary on 2023-11-29

View Document (might not be available)

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document (might not be available)

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document (might not be available)

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document (might not be available)

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

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document (might not be available)

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/11/171 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document (might not be available)

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document (might not be available)

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JOHANNE COBURN

View Document (might not be available)

24/11/1624 November 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document (might not be available)

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document (might not be available)

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document (might not be available)

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE COBURN

View Document (might not be available)

10/11/1510 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 325002

View Document (might not be available)

10/11/1510 November 2015 STATEMENT BY DIRECTORS

View Document (might not be available)

10/11/1510 November 2015 REDUCE ISSUED CAPITAL 05/10/2015

View Document (might not be available)

10/11/1510 November 2015 SOLVENCY STATEMENT DATED 05/10/15

View Document (might not be available)

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document (might not be available)

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SMITH / 01/09/2015

View Document (might not be available)

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BAKER / 08/09/2015

View Document (might not be available)

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JUSTIN SYLGE / 01/09/2015

View Document (might not be available)

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD JOHN SNELL / 01/09/2015

View Document (might not be available)

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/09/2015

View Document (might not be available)

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SLEVIN / 10/09/2015

View Document (might not be available)

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SLEVIN / 10/09/2015

View Document (might not be available)

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document (might not be available)

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SMITH / 17/03/2015

View Document (might not be available)

14/01/1514 January 2015 DIRECTOR APPOINTED MR OLIVER JUSTIN SYLGE

View Document (might not be available)

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document (might not be available)

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document (might not be available)

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD JOHN SNELL / 01/11/2013

View Document (might not be available)

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/10/2013

View Document (might not be available)

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document (might not be available)

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document (might not be available)

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document (might not be available)

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document (might not be available)

05/11/125 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document (might not be available)

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 01/10/2012

View Document (might not be available)

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD JOHN SNELL / 01/10/2012

View Document (might not be available)

12/10/1212 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 325002

View Document (might not be available)

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document (might not be available)

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document (might not be available)

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document (might not be available)

29/10/1029 October 2010 26/10/10 NO CHANGES

View Document (might not be available)

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document (might not be available)

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

19/05/1019 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 275002

View Document (might not be available)

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

26/04/1026 April 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES BAKER

View Document (might not be available)

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SLEVIN / 26/10/2009

View Document (might not be available)

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD JOHN SNELL / 26/10/2009

View Document (might not be available)

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

View Document (might not be available)

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE JOHANNE COBURN / 26/10/2009

View Document (might not be available)

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document (might not be available)

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REED

View Document (might not be available)

06/11/086 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE COBURN / 20/10/2008

View Document (might not be available)

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document (might not be available)

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document (might not be available)

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

30/10/0630 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document (might not be available)

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document (might not be available)

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

25/11/0525 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document (might not be available)

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QT

View Document (might not be available)

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document (might not be available)

17/11/0417 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/0413 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

13/10/0413 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document (might not be available)

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/01/0416 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

08/01/048 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document (might not be available)

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document (might not be available)

05/10/035 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document (might not be available)

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/01/0317 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document (might not be available)

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document (might not be available)

27/11/0227 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

16/09/0216 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document (might not be available)

29/11/0129 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document (might not be available)

17/08/0117 August 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

08/03/018 March 2001 DIRECTOR RESIGNED

View Document (might not be available)

24/10/0024 October 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document (might not be available)

29/09/0029 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document (might not be available)

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/09/004 September 2000 COMPANY NAME CHANGED MILTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/09/00

View Document (might not be available)

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/02/0022 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

22/02/0022 February 2000 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: G OFFICE CHANGED 03/02/00 28/29 DOVER STREET LONDON W1X 3PA

View Document (might not be available)

08/12/998 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document (might not be available)

10/11/9910 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/99

View Document (might not be available)

10/11/9910 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

10/11/9910 November 1999 ALTERARTICLES29/09/99

View Document (might not be available)

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/10/997 October 1999 � NC 100/1000000 29/09/99

View Document (might not be available)

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document (might not be available)

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: G OFFICE CHANGED 01/02/99 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document (might not be available)

01/02/991 February 1999 SECRETARY RESIGNED

View Document (might not be available)

01/02/991 February 1999 DIRECTOR RESIGNED

View Document (might not be available)

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document (might not be available)

01/02/991 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/12/9822 December 1998 COMPANY NAME CHANGED CHARCO 747 LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document (might not be available)

26/10/9826 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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