MILOCAX GOLF LTD - HORNDEAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-03-27 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Confirmation statement. Statement with updates. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Persons with significant control. Psc name: Conrad Nicholas Claxton. Notification date: 2021-06-29. 2021-06-29 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-12-22 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2018-01-13 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-04-23 View Report
Accounts. Accounts type micro entity. 2015-12-06 View Report
Annual return. With made up date full list shareholders. 2015-04-03 View Report
Accounts. Accounts type total exemption small. 2014-12-20 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-03-23 View Report
Accounts. Accounts type total exemption small. 2012-12-29 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2010-07-04 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Change date: 2010-03-15. Officer name: Miles Harding. 2010-03-15 View Report
Officers. Officer name: Conrad Nicholas Claxton. Change date: 2010-03-15. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2009-08-04 View Report
Annual return. Legacy. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2009-01-08 View Report
Annual return. Legacy. 2008-03-25 View Report
Accounts. Accounts type total exemption small. 2008-01-17 View Report
Annual return. Legacy. 2007-03-19 View Report
Accounts. Accounts type total exemption small. 2007-01-26 View Report
Annual return. Legacy. 2006-04-03 View Report
Accounts. Accounts type total exemption small. 2005-12-13 View Report
Annual return. Legacy. 2005-03-21 View Report
Officers. Description: New director appointed. 2004-10-07 View Report
Officers. Description: New secretary appointed. 2004-03-22 View Report
Officers. Description: New director appointed. 2004-03-22 View Report
Officers. Description: Secretary resigned. 2004-03-16 View Report
Officers. Description: Director resigned. 2004-03-16 View Report
Incorporation. Incorporation company. 2004-03-15 View Report