MILTON PARK HOLDINGS LIMITED

26 New Street, St Helier, JE3 3RA, Jersey, Jersey
StatusACTIVE
Company No.FC028997
Category
Incorporated28 Dec 2007
Age16 years, 5 months, 8 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

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

View document PDF


Some Companies

BLACK DRAGON PROPERTY LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11351313
Status:ACTIVE
Category:Private Limited Company

EOS CYCLING HOLIDAYSLIMITED

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

LAWTEK LTD

UNIT 17,LEIGH,WN7 4DU

Number:04699024
Status:LIQUIDATION
Category:Private Limited Company

SLEEPSAFE LIMITED

7 FINCHLEY AVENUE,MANCHESTER,M40 2RU

Number:11155686
Status:ACTIVE
Category:Private Limited Company

TB ENGINEERING SERVICES LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11115225
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