TODD MILBURN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Notification of Todd Milburn Limited as a person with significant control on 2023-07-19

View Document

02/05/242 May 2024 Cessation of Colin Anderson as a person with significant control on 2023-07-19

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/07/2315 July 2023 Termination of appointment of Colin Anderson as a director on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Director's details changed for Mr Michael David Henning on 2023-06-23

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Termination of appointment of Geoffrey Reginald Mitchell Milburn as a secretary on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Mark Berry on 2023-02-13

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2021-05-20

View Document

04/08/214 August 2021 Cancellation of shares. Statement of capital on 2021-04-06

View Document

27/07/2127 July 2021 Appointment of Mr Mark Berry as a director on 2021-04-06

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2020-03-31

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 ADOPT ARTICLES 06/04/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR GEOFFREY REGINALD MITCHELL MILBURN

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065950670001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILBURN

View Document

17/05/1817 May 2018 CESSATION OF GEOFFREY REGINALD MITCHELL MILBURN AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MICHAEL DAVID HENNING

View Document

05/05/175 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 55661

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 50050

View Document

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1516 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TODD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARMICHAEL

View Document

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 80080

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/01/136 January 2013 ARTICLES OF ASSOCIATION

View Document

06/01/136 January 2013 ALTER ARTICLES 18/06/2012

View Document

21/12/1221 December 2012 18/06/12 STATEMENT OF CAPITAL GBP 100100

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

27/05/1127 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARMICHAEL / 16/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY REGINALD MITCHELL MILBURN / 16/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 16/05/2010

View Document

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

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 01/05/2009

View Document

12/09/0812 September 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED STEPHEN TODD

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED COLIN ANDERSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PAUL CARMICHAEL

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED GEOFFREY REGINALD MITCHELL MILBURN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

16/05/0816 May 2008 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