TODD MILBURN PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Notification of Todd Milburn Limited as a person with significant control on 2023-07-19 |
02/05/242 May 2024 | Cessation of Colin Anderson as a person with significant control on 2023-07-19 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/07/2315 July 2023 | Termination of appointment of Colin Anderson as a director on 2023-07-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Director's details changed for Mr Michael David Henning on 2023-06-23 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-16 with updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Termination of appointment of Geoffrey Reginald Mitchell Milburn as a secretary on 2023-02-13 |
13/02/2313 February 2023 | Director's details changed for Mr Mark Berry on 2023-02-13 |
12/01/2312 January 2023 | Registered office address changed from 150 New Bridge Street Newcastle upon Tyne NE1 2TE to Shakespeare House Shakespeare Street Newcastle upon Tyne NE1 6AQ on 2023-01-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
23/02/2223 February 2022 | Statement of capital following an allotment of shares on 2021-05-20 |
04/08/214 August 2021 | Cancellation of shares. Statement of capital on 2021-04-06 |
27/07/2127 July 2021 | Appointment of Mr Mark Berry as a director on 2021-04-06 |
26/07/2126 July 2021 | Purchase of own shares. |
26/07/2126 July 2021 | Purchase of own shares. |
26/07/2126 July 2021 | Cancellation of shares. Statement of capital on 2020-03-31 |
26/07/2126 July 2021 | Purchase of own shares. |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Change of share class name or designation |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | ARTICLES OF ASSOCIATION |
01/07/201 July 2020 | ADOPT ARTICLES 06/04/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | SECRETARY APPOINTED MR GEOFFREY REGINALD MITCHELL MILBURN |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065950670001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILBURN |
17/05/1817 May 2018 | CESSATION OF GEOFFREY REGINALD MITCHELL MILBURN AS A PSC |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
10/05/1710 May 2017 | DIRECTOR APPOINTED MR MICHAEL DAVID HENNING |
05/05/175 May 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 55661 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
06/06/166 June 2016 | SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
25/03/1525 March 2015 | 31/01/15 STATEMENT OF CAPITAL GBP 50050 |
25/03/1525 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
16/03/1516 March 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TODD |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARMICHAEL |
21/05/1421 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
07/01/147 January 2014 | 07/01/14 STATEMENT OF CAPITAL GBP 80080 |
07/01/147 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/01/136 January 2013 | ARTICLES OF ASSOCIATION |
06/01/136 January 2013 | ALTER ARTICLES 18/06/2012 |
21/12/1221 December 2012 | 18/06/12 STATEMENT OF CAPITAL GBP 100100 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/05/1223 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ |
27/05/1127 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
21/05/1021 May 2010 | SAIL ADDRESS CREATED |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARMICHAEL / 16/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY REGINALD MITCHELL MILBURN / 16/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 16/05/2010 |
21/05/1021 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 01/05/2009 |
12/09/0812 September 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
23/06/0823 June 2008 | DIRECTOR APPOINTED STEPHEN TODD |
16/06/0816 June 2008 | DIRECTOR APPOINTED COLIN ANDERSON |
16/06/0816 June 2008 | DIRECTOR APPOINTED PAUL CARMICHAEL |
16/06/0816 June 2008 | DIRECTOR APPOINTED GEOFFREY REGINALD MITCHELL MILBURN |
12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TODD MILBURN PARTNERSHIP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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