Advanced company searchLink opens in new window

MILESTONE INDUSTRIAL FLOORING LIMITED

Company number 06799119

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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