- Company Overview for DAVID MILES & PARTNERS LIMITED (03119533)
- Filing history for DAVID MILES & PARTNERS LIMITED (03119533)
- People for DAVID MILES & PARTNERS LIMITED (03119533)
- Charges for DAVID MILES & PARTNERS LIMITED (03119533)
- More for DAVID MILES & PARTNERS LIMITED (03119533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | SH03 |
Purchase of own shares.
|
|
07 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2022
|
|
05 Dec 2022 | PSC01 | Notification of Paulina Wedge as a person with significant control on 30 November 2022 | |
05 Dec 2022 | AP03 | Appointment of Mrs Paulina Wedge as a secretary on 30 November 2022 | |
05 Dec 2022 | TM02 | Termination of appointment of Craig Wedge as a secretary on 30 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Stephen John Moore as a director on 30 November 2022 | |
05 Dec 2022 | PSC07 | Cessation of Stephen John Moore as a person with significant control on 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2020 | MR01 | Registration of charge 031195330006, created on 16 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
08 Jul 2020 | MR01 | Registration of charge 031195330005, created on 3 July 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
13 Sep 2019 | AD01 | Registered office address changed from 5 Holgate Court Western Road Romford Essex RM1 3JS to 8 Holgate Court Western Road Romford Essex RM1 3JS on 13 September 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
12 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
12 Oct 2018 | MR04 | Satisfaction of charge 031195330004 in full |