- Company Overview for MILESTONE WINES LIMITED (09181165)
- Filing history for MILESTONE WINES LIMITED (09181165)
- People for MILESTONE WINES LIMITED (09181165)
- Charges for MILESTONE WINES LIMITED (09181165)
- More for MILESTONE WINES LIMITED (09181165)
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
|
|
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
|
|
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
|