MILESTONE INDUSTRIAL FLOORING LIMITED
Company number 06799119
- Company Overview for MILESTONE INDUSTRIAL FLOORING LIMITED (06799119)
- Filing history for MILESTONE INDUSTRIAL FLOORING LIMITED (06799119)
- People for MILESTONE INDUSTRIAL FLOORING LIMITED (06799119)
- More for MILESTONE INDUSTRIAL FLOORING LIMITED (06799119)
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 5 November 2024 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Jan 2024 | PSC04 | Change of details for Mr Peter Craig Harrison as a person with significant control on 15 February 2018 | |
03 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Peter Craig Harrison as a person with significant control on 15 February 2018 | |
22 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
17 Jun 2022 | PSC04 | Change of details for Mr Peter Craig Harrison as a person with significant control on 15 February 2018 | |
15 Jun 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
28 Jan 2022 | PSC07 | Cessation of Peter Craig Harrison as a person with significant control on 30 April 2018 | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
04 Jul 2018 | TM02 | Termination of appointment of John Stuart Martin as a secretary on 4 July 2018 | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
16 May 2018 | AD01 | Registered office address changed from North Speed House Moor View Holbeck Leeds West Yorkshire LS11 9NF to Milestone House Bondgate Pontefract West Yorkshire WF8 2JJ on 16 May 2018 | |
30 Apr 2018 | PSC01 | Notification of Peter Craig Harrison as a person with significant control on 15 February 2018 | |
30 Apr 2018 | PSC01 | Notification of Zoe Caroline Harrison as a person with significant control on 29 March 2018 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | SH08 | Change of share class name or designation | |
06 Mar 2018 | PSC01 | Notification of Peter Craig Harrison as a person with significant control on 15 February 2018 |