Advanced company searchLink opens in new window

MILNER ESTATE HOLDING LTD

Company number 11464521

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)
12 Aug 2024 AD01 Registered office address changed from 15-19 Bloomsbury Way London WC1A 2th England to 137 Finchley Road Flat 507, Centre Heights London NW3 6JG on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from 7 Milner Street London SW3 2QA England to 15-19 Bloomsbury Way London WC1A 2th on 12 August 2024
23 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
27 Mar 2023 AA Micro company accounts made up to 31 December 2021
27 Dec 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Dec 2020 AP01 Appointment of Mr Kikis Treppides as a director on 1 December 2020
23 Dec 2020 AP01 Appointment of Mr Marios Kosma as a director on 1 December 2020
23 Dec 2020 AP03 Appointment of Mr Marios Kosma as a secretary on 1 December 2020
23 Dec 2020 TM01 Termination of appointment of Katia Constantinou as a director on 1 December 2020
23 Dec 2020 TM02 Termination of appointment of Katia Constantinou as a secretary on 1 December 2020
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
09 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
18 Jul 2019 PSC04 Change of details for Mr Nicolas Treppides as a person with significant control on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr Kikis Treppides as a person with significant control on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Mrs. Katia Constantinou on 18 July 2019
18 Jul 2019 CH03 Secretary's details changed for Mrs Katia Constantinou on 18 July 2019
14 Feb 2019 AD01 Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 14 February 2019