- Company Overview for MILES REAL ESTATE LIMITED (08229379)
- Filing history for MILES REAL ESTATE LIMITED (08229379)
- People for MILES REAL ESTATE LIMITED (08229379)
- More for MILES REAL ESTATE LIMITED (08229379)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
17 Oct 2024 | PSC04 | Change of details for Watcharapong Kraisuriyawong as a person with significant control on 5 October 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
16 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
16 Jan 2020 | PSC04 | Change of details for Kraisuriyawong Watcharapong as a person with significant control on 6 April 2016 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Jun 2019 | AD01 | Registered office address changed from Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH United Kingdom to Studio 3, 92 Lots Road London SW10 0QD on 5 June 2019 | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of James William Duffy as a director on 12 February 2019 | |
03 Apr 2019 | AP01 | Appointment of Mrs Margaret Ann Seville as a director on 13 February 2019 | |
05 Mar 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |