ANDREW MILSOM & PARTNERS LIMITED

35 High Street 35 High Street, Buckinghamshire, SL7 1AU
StatusACTIVE
Company No.03354876
CategoryPrivate Limited Company
Incorporated17 Apr 1997
Age27 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ANDREW MILSOM & PARTNERS LIMITED is an active private limited company with number 03354876. It was incorporated 27 years, 1 month, 26 days ago, on 17 April 1997. The company address is 35 High Street 35 High Street, Buckinghamshire, SL7 1AU.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-15

Officer name: Mr Brett Rivett

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cooper

Appointment date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew George Milsom

Cessation date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-15

Psc name: David Sargent

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Nuttall

Notification date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Milsom

Termination date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Cooper

Notification date: 2022-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-15

Officer name: Andrew George Milsom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 May 2015

Category: Address

Type: AD04

New address: 35 High Street Marlow Buckinghamshire SL7 1AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Move registers to sail company

Date: 13 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 13 May 2014

Category: Address

Type: AD02

Old address: C/O Colston Bush 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England

Documents

View document PDF

Resolution

Date: 12 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-12

Capital : 7,640 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Minter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Allan Rivett

Change date: 2011-08-17

Documents

View document PDF

Move registers to sail company

Date: 30 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Move registers to registered office company

Date: 03 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Minter

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Minter

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Allan Rivett

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Mr Andrew George Milsom

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Mark Dore

Change date: 2010-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Move registers to sail company

Date: 13 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew George Milsom

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 12 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew milsom / 01/01/2009

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon minter / 23/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/04/02--------- £ si 500@1=500 £ ic 8500/9000

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00--------- £ si 500@1=500 £ ic 8000/8500

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/06/00--------- £ si 500@1=500 £ ic 7500/8000

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Resolution

Date: 06 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/11/99--------- £ si 7498@1=7498 £ ic 2/7500

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/98; full list of members

Documents

View document PDF


Some Companies

AJG ENTERPRISE LTD.

1 MEADOWGATE CLOSE,SHEFFIELD,S20 2PR

Number:08444550
Status:ACTIVE
Category:Private Limited Company

CLIVE DUROSE LIMITED

NEWSTEAD INDUSTRIAL ESTATE,STOKE ON TRENT,ST4 8HX

Number:02282326
Status:ACTIVE
Category:Private Limited Company

J.FLEMING ENGINEERING(STORNOWAY)LIMITED

SHERWOOD HOUSE,PAISLEY,PA1 3QS

Number:SC059963
Status:LIQUIDATION
Category:Private Limited Company

LFG SOLUTIONS LIMITED

ISIS BUSINESS CENTRE CO OF ET VOILA AS,WEDNESBURY,WS10 0PB

Number:08923704
Status:ACTIVE
Category:Private Limited Company

MALDON INVESTMENTS LIMITED

20 BUDDON LANE,LOUGHBOROUGH,LE12 8AA

Number:00803196
Status:ACTIVE
Category:Private Limited Company

SAMUIL & BROTHER LTD

3 SWANSEA COURT,LONDON,E16 2RT

Number:11440122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source