THE MILTON ROOMS
Status | ACTIVE |
Company No. | 09117039 |
Category | |
Incorporated | 04 Jul 2014 |
Age | 9 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE MILTON ROOMS is an active with number 09117039. It was incorporated 9 years, 10 months, 28 days ago, on 04 July 2014. The company address is The Milton Rooms The Milton Rooms, Malton, YO17 7LX, North Yorkshire.
Company Fillings
Termination director company with name termination date
Date: 06 Mar 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Ann Hawes
Termination date: 2024-02-20
Documents
Termination director company with name termination date
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Christine Gibson
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Stables
Termination date: 2024-01-24
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Stables
Appointment date: 2023-11-14
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Kay Milburn
Termination date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-10
Officer name: Mrs Christine Gibson
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Nathan Garbutt-Moore
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-10
Officer name: Mr Malcolm John Kirton
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 03 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-03
Officer name: Councillor Nathan Garbutt-Moore
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 18 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Davison Sunley
Appointment date: 2020-09-28
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Anne Pegg
Appointment date: 2020-09-28
Documents
Appoint person secretary company with name date
Date: 08 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Murray
Appointment date: 2020-09-28
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Kay Milburn
Appointment date: 2020-09-28
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Dr Susan Ann Hawes
Documents
Appoint person director company with name date
Date: 04 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Murray
Appointment date: 2020-09-28
Documents
Appoint person director company with name date
Date: 26 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Margaret Ennis
Appointment date: 2020-08-18
Documents
Termination director company with name termination date
Date: 17 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Paul John Andrews
Documents
Appoint person director company with name date
Date: 02 Aug 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond King
Appointment date: 2020-07-13
Documents
Termination director company with name termination date
Date: 02 Aug 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Noel Roy Thackray
Termination date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Maietta
Termination date: 2019-06-23
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-23
Officer name: Mr Francis Maietta
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-02
Officer name: Geoffrey Acomb
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Chris Buxton
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Noel Roy Thackray
Appointment date: 2019-05-01
Documents
Termination director company with name termination date
Date: 04 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-03
Officer name: Danielle Merryn Wilderspin
Documents
Termination director company with name termination date
Date: 04 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Peter Smith
Termination date: 2019-05-03
Documents
Termination secretary company with name termination date
Date: 04 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luke Peter Smith
Termination date: 2019-05-03
Documents
Second filing of director appointment with name
Date: 05 Apr 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Luke Peter Smith
Documents
Appoint person director company with name date
Date: 02 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Spencer
Appointment date: 2019-02-26
Documents
Termination secretary company with name termination date
Date: 01 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-26
Officer name: Andrew John Little
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Martin Francis Parrott
Documents
Appoint person secretary company with name date
Date: 01 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Luke Peter Smith
Appointment date: 2019-02-26
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: Judith Anne Cliffe
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-10
Officer name: Howard James Ella
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Peter Smith
Appointment date: 2018-07-05
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Barbara Murray
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Stephen Shaw
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Terence David Herbert
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Margaret Anne Pegg
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 19 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-03-31
Documents
Notification of a person with significant control statement
Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-27
Documents
Withdrawal of a person with significant control statement
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-22
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard James Ella
Appointment date: 2017-07-12
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Denise Gilfoyle
Documents
Accounts with accounts type dormant
Date: 16 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-25
Officer name: Benjamin James Mehrtens
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Appoint person secretary company with name date
Date: 25 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew John Little
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Benjamin James Mehrtens
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mrs Barbara Murray
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Ms Denise Gilfoyle
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Miss Danielle Merryn Wilderspin
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Geoffrey Acomb
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Terence David Herbert
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Anne Pegg
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Francis Parrott
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Anne Cliffe
Appointment date: 2016-04-01
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Statement of companys objects
Date: 16 Mar 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHESHIRE LEGAL SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11577625 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARY MARSHALL RISK MANAGEMENT LIMITED
SECOND FLOOR KESTREL HOUSE,EPPING,CM16 5BD
Number: | 10324524 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUYMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 07497211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTER REPUTATION MANAGEMENT CONSULTANCY LIMITED
TIRORAN 151 ACRE LANE,CHEADLE,SK8 7PB
Number: | 04503558 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 TRING ROAD,AYLESBURY,HP20 1LS
Number: | 04342943 |
Status: | ACTIVE |
Category: | Private Limited Company |
TC COMPLIANCE SERVICES LIMITED
17 WARREN WAY,PEACEHAVEN,BN10 7DJ
Number: | 08213200 |
Status: | ACTIVE |
Category: | Private Limited Company |