Milton Inns Limited

DataGardener
dissolved

Milton Inns Limited

07144492Private Limited With Share Capital

Causeway House 1 Dane Street, Bishops Stortford, Hertfordshire, CM233BT
Incorporated

03/02/2010

Company Age

16 years

Directors

6

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Milton Inns Limited (07144492) is a private limited with share capital incorporated on 03/02/2010 (16 years old) and registered in hertfordshire, CM233BT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 03/02/2010
CM233BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

6

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:26-04-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2020
Resolution
Category:Resolution
Date:09-03-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2016
Capital Allotment Shares
Category:Capital
Date:02-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Capital Cancellation Shares
Category:Capital
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Capital Return Purchase Own Shares
Category:Capital
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Capital Return Purchase Own Shares
Category:Capital
Date:07-08-2013
Capital Cancellation Shares
Category:Capital
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Legacy
Category:Mortgage
Date:23-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2012
Termination Director Company With Name
Category:Officers
Date:20-08-2012
Legacy
Category:Mortgage
Date:04-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2010
Capital Allotment Shares
Category:Capital
Date:30-03-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2010
Incorporation Company
Category:Incorporation
Date:03-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date25/02/2020
Latest Accounts31/12/2019

Trading Addresses

Causeway House, 1 Dane Street, Bishop'S Stortford, CM233BTRegistered

Contact

Causeway House 1 Dane Street, Bishops Stortford, Hertfordshire, CM233BT