- Company Overview for MILNES PROPERTY SERVICES LIMITED (08916152)
- Filing history for MILNES PROPERTY SERVICES LIMITED (08916152)
- People for MILNES PROPERTY SERVICES LIMITED (08916152)
- More for MILNES PROPERTY SERVICES LIMITED (08916152)
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) |
---|---|---|---|
22 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 54 Thorndon Avenue West Horndon Brentwood CM13 3TT England to 73 Station Road Leigh on Sea Essex on 30 July 2018 | |
12 Jun 2018 | PSC07 | Cessation of Alan Chalmers Milne as a person with significant control on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Alan Chalmers Milne as a director on 12 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
12 Jun 2018 | AP01 | Appointment of Mr Darren Wayne Milne as a director on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to 54 Thorndon Avenue West Horndon Brentwood CM13 3TT on 12 June 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
23 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Norma Jean Milne as a director on 30 April 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Norma Jean Milne as a director on 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Mar 2014 | AP01 | Appointment of Mrs Norma Jean Milne as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Alan Chalmers Milne as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
28 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-28
|