MILNERS LIMITED
Status | ACTIVE |
Company No. | 06478905 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MILNERS LIMITED is an active private limited company with number 06478905. It was incorporated 16 years, 3 months, 15 days ago, on 21 January 2008. The company address is 40 The Street 40 The Street, Surrey, KT21 2AH.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lance Jurgen De Vileg
Change date: 2023-07-25
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-25
Officer name: Mr Lance Jurgen De Vileg
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Confirmation statement with no updates
Date: 23 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Mortgage satisfy charge full
Date: 01 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-24
Officer name: Heidi Milner
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Milner
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Milner
Change date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Milner
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Milner
Change date: 2010-07-06
Documents
Legacy
Date: 06 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Milner
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Milner
Change date: 2010-01-21
Documents
Termination director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Milner
Documents
Termination secretary company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Milner
Documents
Change person secretary company with change date
Date: 29 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Milner
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Brian Milner
Documents
Change account reference date company current extended
Date: 28 Jan 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / brian milner / 21/01/2009
Documents
Legacy
Date: 21 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/01/08--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 18 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CORPORATE BUSINESS & FACILITY SOLUTIONS LTD
UNIT 7, BLOCK 7 CHAPELHALL INDUSTRIAL ESTATE,AIRDRIE,ML6 8QH
Number: | SC592751 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 LUDLOW ROAD,SOUTHAMPTON,SO19 2ER
Number: | 05141157 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9EU
Number: | 08102405 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHAFFINCH ROAD,BECKENHAM,BR3 4LT
Number: | 11768558 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK LIVER AND GI SERVICES LTD
THE MOAT HOUSE SALLOW LANE,NORWICH,NR15 2UL
Number: | 11908346 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 ST. MARYS ROAD,DONCASTER,DN1 2NS
Number: | 11431860 |
Status: | ACTIVE |
Category: | Private Limited Company |