MILTON PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-29

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-03-29

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2023-03-10

View Document

05/04/235 April 2023 Termination of appointment of Robbie Edward Charles Mckenzie as a director on 2022-04-21

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094812620005

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

24/12/1724 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094812620004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/12/165 December 2016 CURRSHO FROM 31/03/2016 TO 31/03/2015

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094812620003

View Document

04/05/164 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA ROSEWARNE / 14/04/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ROSEWARNE / 14/04/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MILTON / 14/04/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE MCKENZIE / 14/04/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM CRANNAFORD HOUSE BROADCLYST THORVERTON EXETER DEVON EX5 3BD ENGLAND

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094812620002

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094812620001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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