Advanced company searchLink opens in new window

MILES PROPERTIES LIMITED

Company number 03373479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
12 Aug 2016 CH01 Director's details changed for Mrs Samantha Meryem Solange Miles on 12 August 2016
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
20 May 2013 CH03 Secretary's details changed for William Joseph Christopher Miles on 1 January 2013
20 Nov 2012 TM01 Termination of appointment of Samantha Miles as a director
11 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AP01 Appointment of Mrs Samantha Meryem Solange Miles as a director
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 TM01 Termination of appointment of Tom Miles as a director
08 Aug 2011 CH01 Director's details changed for William Joseph Christopher Miles on 9 June 2011
08 Aug 2011 AD01 Registered office address changed from Old House the Ridings Headington Oxford OX3 8TB United Kingdom on 8 August 2011
02 Aug 2011 AR01 Annual return made up to 19 May 2011
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Sep 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
25 Aug 2010 AP01 Appointment of Mrs Samantha Meryem Solange Miles as a director