-
MILVERTON SCHOOL LIMITED - C/O Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom
Company Information
- Company registration number
- 05497573
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Duff & Phelps Ltd
- 35 Newhall Street
- Birmingham
- B3 3PU C/O Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU UK
Management
- Managing Directors
- CHAMBERLAIN, Simon Neville
- Company secretaries
- CHAMBERLAIN, Simon Neville
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-03
- Dissolved on
- 2021-03-03
- SIC/NACE
- 85200
Ownership
- Beneficial Owners
- Mr Simon Neville Chamberlain
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2020-08-14
- Last Date: 2019-07-03
-
MILVERTON SCHOOL LIMITED Company Description
- MILVERTON SCHOOL LIMITED is a ltd registered in United Kingdom with the Company reg no 05497573. Its current trading status is "closed". It was registered 2005-07-03. It has declared SIC or NACE codes as "85200". It has 1 director and 1 secretary. The latest accounts are filed up to 31/08/2011.It can be contacted at C/o Duff & Phelps Ltd .
Get MILVERTON SCHOOL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Milverton School Limited - C/O Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom
Did you know? kompany provides original and official company documents for MILVERTON SCHOOL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-11-26) - LIQ10
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-09-01) - REC2
-
liquidation-receiver-cease-to-act-receiver (2020-09-01) - RM02
-
liquidation-voluntary-appointment-of-liquidator (2020-11-06) - 600
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-12-03) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-09) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-09-07) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-07) - 600
-
resolution (2019-09-07) - RESOLUTIONS
-
liquidation-receiver-appointment-of-receiver (2019-09-04) - RM01
-
confirmation-statement-with-no-updates (2019-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-14) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
mortgage-satisfy-charge-full (2015-09-16) - MR04
-
mortgage-satisfy-charge-full (2015-09-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-09-05) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-10-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-10-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
change-person-director-company-with-change-date (2010-07-05) - CH01
-
change-person-director-company-with-change-date (2010-06-24) - CH01
-
change-person-secretary-company-with-change-date (2010-06-23) - CH03
-
accounts-with-accounts-type-small (2010-05-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-05-05) - AA
-
legacy (2009-09-01) - 287
-
legacy (2009-09-10) - 225
-
legacy (2009-09-24) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-08) - 363a
-
accounts-with-accounts-type-small (2008-05-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-10) - 363a
-
legacy (2007-07-10) - 288c
-
accounts-with-accounts-type-small (2007-05-21) - AA
-
legacy (2007-05-08) - 225
keyboard_arrow_right 2006
-
legacy (2006-08-02) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-07-03) - NEWINC
-
legacy (2005-08-17) - 395
-
legacy (2005-09-01) - 395