Advanced company searchLink opens in new window

MILNES PROPERTY SERVICES LIMITED

Company number 08916152

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)