- Company Overview for MILESTONE PROPERTIES UK LIMITED (06543261)
- Filing history for MILESTONE PROPERTIES UK LIMITED (06543261)
- People for MILESTONE PROPERTIES UK LIMITED (06543261)
- Charges for MILESTONE PROPERTIES UK LIMITED (06543261)
- More for MILESTONE PROPERTIES UK LIMITED (06543261)
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 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Argyle House South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on 17 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Unit 41 the Metro Centre Tolpits Road Watford Hertfordshire WD18 9SB to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on 17 September 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
02 Aug 2011 | AP03 | Appointment of Mr Menal Mahendra Mehta as a secretary | |
02 Aug 2011 | TM02 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 22 November 2010 | |
17 Nov 2010 | TM01 | Termination of appointment of Anthony Link as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Paul Gaudion as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Alan Chick as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Menal Mahendra Mehta as a director |