- Company Overview for MILEWAY VANTAGE 3 LTD (11555597)
- Filing history for MILEWAY VANTAGE 3 LTD (11555597)
- People for MILEWAY VANTAGE 3 LTD (11555597)
- Charges for MILEWAY VANTAGE 3 LTD (11555597)
- More for MILEWAY VANTAGE 3 LTD (11555597)
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) |
---|---|---|---|
15 Jun 2021 | CH01 | Director's details changed for Mr Panayot Kostadinov Vasilev on 15 June 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr. Andrew Jones as a director on 1 June 2021 | |
18 May 2021 | MR05 | All of the property or undertaking has been released from charge 115555970001 | |
23 Apr 2021 | PSC04 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 24 March 2021 | |
20 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Apr 2021 | AA03 | Resignation of an auditor | |
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | AP01 | Appointment of Mr Philip Mathew Cridge as a director on 24 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 24 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Daniel George Roberts as a director on 24 March 2021 | |
01 Apr 2021 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 24 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Timothy Geoffrey Thorp as a director on 24 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of David Christopher Hudson as a director on 24 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Keith David Butcher as a director on 24 March 2021 | |
01 Apr 2021 | TM02 | Termination of appointment of Emily Mendes as a secretary on 24 March 2021 | |
01 Apr 2021 | PSC01 | Notification of Stephen Allen Schwarzman as a person with significant control on 24 March 2021 | |
01 Apr 2021 | PSC07 | Cessation of Iraf Uk Vantage Holdings Limited as a person with significant control on 24 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 April 2021 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
24 Sep 2020 | AP01 | Appointment of Mr David Christopher Hudson as a director on 21 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of David Christopher Hudson as a director on 21 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
25 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Aug 2020 | TM01 | Termination of appointment of Christopher John Huxtable as a director on 31 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020 |