MILTON PARK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | FC028997 |
Category | |
Incorporated | 28 Dec 2007 |
Age | 16 years, 5 months, 8 days |
Jurisdiction | United Kingdom |
SUMMARY
MILTON PARK HOLDINGS LIMITED is an active with number FC028997. It was incorporated 16 years, 5 months, 8 days ago, on 28 December 2007. The company address is 26 New Street, St Helier, JE3 3RA, Jersey, Jersey.
Company Fillings
Change company details by uk establishment overseas company with change details
Date: 29 May 2024
Category: Other
Type: OSCH01
Change date: 2024-05-13
Change details: Maybrook house second floor queensway, halesowen, birmingham, B63 4AH
Branch number: BR010469
Change type: Address Change
Documents
Termination person director overseas company with name termination date
Date: 22 May 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Alan Dingwall
Termination date: 2024-01-30
Documents
Appoint person director overseas company with name appointment date
Date: 22 May 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Simon David Martle
Appointment date: 2024-02-05
Documents
Accounts with accounts type full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 30 Nov 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mrs Pauline Clare Paterson
Appointment date: 2023-09-15
Documents
Appoint person director overseas company with name appointment date
Date: 13 Nov 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2023-10-02
Officer name: Mr Alan Dingwall
Documents
Termination person director overseas company with name termination date
Date: 31 Oct 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Colin James Anderton
Termination date: 2023-09-15
Documents
Change company details by uk establishment overseas company with change details
Date: 26 May 2023
Category: Other
Type: OSCH01
Change details: Ground floor 2 parklands, rubery, B45 9PZ, united kingdom
Change date: 2022-09-01
Branch number: BR010469
Change type: Address Change
Documents
Termination person director overseas company with name termination date
Date: 13 Apr 2023
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Melanie Ramsey
Termination date: 2022-06-30
Documents
Accounts with accounts type full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination person director overseas company with name termination date
Date: 06 Sep 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Lian Marie Dutton
Termination date: 2022-06-30
Documents
Appoint person director overseas company with name appointment date
Date: 22 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Colin James Anderton
Appointment date: 2022-07-01
Documents
Appoint person director overseas company with name appointment date
Date: 22 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2022-07-01
Officer name: David Manson
Documents
Appoint person director overseas company with name appointment date
Date: 12 Jul 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Miss Lian Marie Dutton
Appointment date: 2022-02-10
Documents
Termination person director overseas company with name termination date
Date: 11 Jul 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2022-02-10
Officer name: Venetia Lois Cooper
Documents
Accounts with accounts type full
Date: 25 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 19 Sep 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination person director overseas company with name termination date
Date: 06 Apr 2020
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-04-30
Officer name: Susan Gail Hullin
Documents
Termination person director overseas company with name termination date
Date: 06 Apr 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-09-13
Officer name: Richard Craner
Documents
Appoint person director overseas company with name appointment date
Date: 06 Apr 2020
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-03-13
Officer name: Mrs Venetia Lois Cooper
Documents
Termination person director overseas company with name termination date
Date: 13 May 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Peter Jonathan Battle
Termination date: 2019-01-10
Documents
Accounts with accounts type full
Date: 16 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 16 Apr 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-01-14
Officer name: Ms Melanie Ramsey
Documents
Accounts with accounts type full
Date: 18 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 22 Sep 2017
Category: Other
Type: OSCH01
Change date: 2017-09-14
Change details: 14 parkway, welwyn garden city, hertfordshire, AL8 6HG
Branch number: BR010469
Change type: Address Change
Documents
Change company details overseas company with change details
Date: 12 May 2017
Category: Other
Type: OSCH02
Change date: 2015-07-07
Change address: Charter House 23/27 Seaton Palce, St Helier, Jersey, JE1 1JY
Documents
Termination person director overseas company with name termination date
Date: 06 Apr 2017
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-07-07
Officer name: Eunice Mcinerney
Documents
Termination person director overseas company with name termination date
Date: 06 Apr 2017
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-07-07
Officer name: Michael Anthony Mcinerney
Documents
Accounts with accounts type full
Date: 17 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 23 Feb 2017
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2016-07-20
Officer name: Richard Craner
Documents
Appoint person director overseas company with name appointment date
Date: 23 Feb 2017
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Susan Gail Hullin
Appointment date: 2015-07-07
Documents
Appoint person director overseas company with name appointment date
Date: 30 Jan 2017
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-07-07
Officer name: Mr Peter Jonathan Battle
Documents
Accounts with accounts type full
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 17 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 29 May 2009
Category: Incorporation
Type: BR1-BCH
Description: BR010469 registered
Documents
Legacy
Date: 29 May 2009
Category: Incorporation
Type: BR1-PAR
Description: BR1-par BR010469 par appointed\mcinerney\michael anthony\high trees, leggatts park\great north road\little heath\hertfordshire\EN6 1NZ\
Documents
Legacy
Date: 29 May 2009
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11351313 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELMSWOOD AVENUE,MANCHESTER,M14 7JR
Number: | 05056675 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & M SCAFFOLDING SERVICES LIMITED
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 07089542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17,LEIGH,WN7 4DU
Number: | 04699024 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 FINCHLEY AVENUE,MANCHESTER,M40 2RU
Number: | 11155686 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11115225 |
Status: | ACTIVE |
Category: | Private Limited Company |