MILTON AND KING LTD
Status | ACTIVE |
Company No. | 11739304 |
Category | Private Limited Company |
Incorporated | 21 Dec 2018 |
Age | 5 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MILTON AND KING LTD is an active private limited company with number 11739304. It was incorporated 5 years, 5 months, 18 days ago, on 21 December 2018. The company address is One City Place One City Place, Chester, CH1 3BQ, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Notification of a person with significant control statement
Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard James Capp
Cessation date: 2021-11-22
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hunter Milton Capp
Cessation date: 2021-11-22
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-22
Psc name: Bryce Alexander Capp
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-21
Psc name: Mr Bryce Alexander Capp
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard James Capp
Change date: 2018-12-21
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-26
Psc name: Mr Hunter Milton Capp
Documents
Change account reference date company previous extended
Date: 06 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hunter Milton Capp
Notification date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: 37 Worfield Street London SW11 4RB England
New address: One City Place Queens Road Chester Cheshire CH1 3BQ
Change date: 2020-11-23
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Laurence Wilson Adams
Termination date: 2020-04-27
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryce Alexander Capp
Appointment date: 2020-04-27
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 13 Mar 2019
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 13 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2019
Action Date: 24 Feb 2019
Category: Address
Type: AD01
Old address: 77a Prince of Wales Mansions Prince of Wales Drive London SW11 4BJ United Kingdom
Change date: 2019-02-24
New address: 37 Worfield Street London SW11 4RB
Documents
Some Companies
BRIDGEGATE COMMUNICATIONS LIMITED
TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 01950217 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
36 CRANLEY GARDENS,ILFORD,IG2 6QA
Number: | 11387507 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 QUEENS AVENUE,MACCLESFIELD,SK10 2DG
Number: | 11529825 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTER BUILDING SYSTEMS LIMITED
58 CROMWELL CLOSE,BERKELEY,GL13 9GA
Number: | 11304527 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WESTERN AVENUE,LONDON,W3 7UD
Number: | 11511485 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD GROVE,ASHFORD,DE45 1QQ
Number: | 02284924 |
Status: | ACTIVE |
Category: | Private Limited Company |