About

Registered Number: 03354876
Date of Incorporation: 17/04/1997 (28 years ago)
Company Status: Active
Registered Address: 35 High Street, Marlow, Buckinghamshire, SL7 1AU

 

Based in Buckinghamshire, Andrew Milsom & Partners Ltd was registered on 17 April 1997. Dore, Timothy Mark, Milsom, Andrew George, Fraser, Andrew Neil, Minter, Simon John are listed as the directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORE, Timothy Mark 21 June 2004 - 1
MILSOM, Andrew George 17 April 1997 - 1
FRASER, Andrew Neil 01 May 2000 14 May 2004 1
MINTER, Simon John 01 June 2000 12 February 2014 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 13 May 2015
AD04 - Change of location of company records to the registered office 13 May 2015
AA - Annual Accounts 18 February 2015
MR04 - N/A 02 December 2014
AR01 - Annual Return 13 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
RESOLUTIONS - N/A 12 March 2014
SH06 - Notice of cancellation of shares 12 March 2014
SH03 - Return of purchase of own shares 12 March 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 October 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 03 May 2011
AD04 - Change of location of company records to the registered office 03 May 2011
AA - Annual Accounts 03 November 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 22 November 2001
AUD - Auditor's letter of resignation 19 September 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
363s - Annual Return 20 April 2000
RESOLUTIONS - N/A 06 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 14 May 1998
225 - Change of Accounting Reference Date 10 February 1998
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 June 2012 Outstanding

N/A

Debenture 15 June 2012 Outstanding

N/A

Deed of security 05 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.