- Company Overview for MILE PROPERTIES LIMITED (06403879)
- Filing history for MILE PROPERTIES LIMITED (06403879)
- People for MILE PROPERTIES LIMITED (06403879)
- More for MILE PROPERTIES LIMITED (06403879)
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) |
---|---|---|---|
26 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
23 Nov 2010 | TM01 | Termination of appointment of Michael Lel as a director | |
20 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2009 | AD02 | Register inspection address has been changed | |
30 Nov 2009 | CH01 | Director's details changed for Mr Michael Lel on 19 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Monica Anne Bruwer on 19 October 2009 | |
19 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
31 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 4 trinity 161 old christchurch road bournemouth dorset BH1 1JU | |
30 Oct 2008 | 288c | Director's change of particulars / monica bruwer / 01/09/2008 | |
30 Oct 2008 | 288c | Director and secretary's change of particulars / michael lel / 01/09/2008 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from 46 peel street hull east yorkshire HU3 1QR | |
04 Apr 2008 | 225 | Curr ext from 31/10/2008 to 31/12/2008 | |
19 Oct 2007 | NEWINC | Incorporation |