- Company Overview for MILES & MILES PROPERTY LIMITED (07417414)
- Filing history for MILES & MILES PROPERTY LIMITED (07417414)
- People for MILES & MILES PROPERTY LIMITED (07417414)
- Charges for MILES & MILES PROPERTY LIMITED (07417414)
- More for MILES & MILES PROPERTY LIMITED (07417414)
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 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
06 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Apr 2017 | TM01 | Termination of appointment of Charles Lyell as a director on 11 January 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
04 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Philip Leslie Green on 31 October 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Philip Leslie Green on 31 October 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Philip Leslie Green on 31 October 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Philip Leslie Green on 31 October 2014 | |
24 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Peter Anthony Grime on 1 April 2013 | |
24 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Feb 2013 | AP01 | Appointment of Mr Simon David Grime as a director | |
08 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|