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) |
---|---|---|---|
21 Feb 2018 | PSC07 | Cessation of John Stuart Martin as a person with significant control on 15 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Peter Craig Harrison as a director on 15 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Zoe Caroline Harrison as a director on 15 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of John Stuart Martin as a director on 15 February 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Benjamin Pickford as a director | |
02 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
21 Apr 2011 | CH03 | Secretary's details changed for John Stuart Martin on 1 January 2011 | |
21 Apr 2011 | CH01 | Director's details changed for John Stuart Martin on 1 January 2011 | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
22 Oct 2009 | AD01 | Registered office address changed from 62 Broadgate Lane Horsforth Leeds LS18 4AG Uk on 22 October 2009 |