Advanced company searchLink opens in new window

MILESTONE OPERATIONS LIMITED

Company number 05533420

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)
18 Jun 2015 TM01 Termination of appointment of Simon Pritchard as a director on 5 June 2015
16 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
08 Jan 2015 AD01 Registered office address changed from 9Th Floor 125 Shaftesbury Avenue London WC2H 8AD to 7-10 Charlotte Mews London W1T 4EF on 8 January 2015
02 Jan 2015 SH10 Particulars of variation of rights attached to shares
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2014 AP01 Appointment of Mrs Louise Rayner as a director on 5 December 2014
20 Oct 2014 TM01 Termination of appointment of Chris Bryant as a director on 10 October 2014
22 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6.9
15 Aug 2014 MR01 Registration of charge 055334200003, created on 15 August 2014
12 Aug 2014 MR04 Satisfaction of charge 055334200002 in full
30 May 2014 MR01 Registration of charge 055334200002
03 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
06 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6.9
06 Sep 2013 CH01 Director's details changed for Mr George Iain Campbell-Collins on 1 August 2013
06 Sep 2013 CH01 Director's details changed for Mr Adam Lockwood Thompson on 1 August 2013
28 May 2013 SH03 Purchase of own shares.
10 May 2013 AP01 Appointment of Chris Bryant as a director
09 May 2013 AP03 Appointment of Simon Pritchard as a secretary
09 May 2013 TM02 Termination of appointment of George Campbell-Collins as a secretary
09 May 2013 AP01 Appointment of Simon Pritchard as a director
09 May 2013 TM01 Termination of appointment of Peter Rowlins as a director
30 Jan 2013 AA Accounts for a small company made up to 30 April 2012
09 Nov 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
  • ANNOTATION Due to system restraints, share capital details are incorrect. Amount paid up figure for each of the share classes should show 0.0000001, and aggregate nominal value for the Ordinary c Shares is 0.0375187, Ordinary d Shares is 0.0314813, Ordinary e Shares is 0.01725, and the Total Aggregate Nominal Value is 0.08625 and not 0