Advanced company searchLink opens in new window

MILESTONE WINES LIMITED

Company number 09181165

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)
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2.00
10 Mar 2021 PSC01 Notification of Emma Kathryn Mcrobb as a person with significant control on 18 February 2021
10 Mar 2021 PSC04 Change of details for Mr Miles Andrew Corish as a person with significant control on 18 February 2021
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
06 Jan 2020 AP01 Appointment of Mrs Emma Kathryn Mcrobb as a director on 6 January 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
19 Sep 2018 AA Micro company accounts made up to 28 February 2018
04 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
08 Dec 2017 MR04 Satisfaction of charge 091811650001 in full
07 Dec 2017 MR01 Registration of charge 091811650002, created on 7 December 2017
24 Aug 2017 AA01 Current accounting period extended from 31 August 2017 to 28 February 2018
24 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
16 Aug 2017 PSC04 Change of details for Mr Miles Andrew Corish as a person with significant control on 26 July 2017
16 Aug 2017 CH01 Director's details changed for Mr Miles Andrew Corish on 26 July 2017
29 Mar 2017 MR01 Registration of charge 091811650001, created on 28 March 2017
17 Feb 2017 CS01 Confirmation statement made on 19 August 2016 with updates
14 Feb 2017 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 120-124 Towngate Leyland Lancashire PR25 2LQ on 14 February 2017
23 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
03 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
09 Sep 2014 AP01 Appointment of Mr Miles Andrew Corish as a director on 19 August 2014
30 Aug 2014 TM01 Termination of appointment of Barbara Kahan as a director on 19 August 2014
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 1