- Company Overview for MILEWAY VANTAGE 1 LTD (11555616)
- Filing history for MILEWAY VANTAGE 1 LTD (11555616)
- People for MILEWAY VANTAGE 1 LTD (11555616)
- Charges for MILEWAY VANTAGE 1 LTD (11555616)
- More for MILEWAY VANTAGE 1 LTD (11555616)
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 Jul 2020 | CH03 | Secretary's details changed for Emily Mendes on 1 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 | |
02 Jul 2020 | PSC05 | Change of details for Iraf Uk Vantage Holdings Limited as a person with significant control on 1 July 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mr David Christopher Hudson on 16 March 2020 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | MA | Memorandum and Articles of Association | |
09 Apr 2020 | SH19 |
Statement of capital on 9 April 2020
|
|
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | SH20 | Statement by Directors | |
09 Apr 2020 | CAP-SS | Solvency Statement dated 10/03/20 | |
25 Mar 2020 | AP01 | Appointment of Mr David Christopher Hudson as a director on 16 March 2020 | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
02 Jan 2020 | CH01 | Director's details changed for Mr Keith David Butcher on 31 October 2019 | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
13 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
14 Aug 2019 | AP01 | Appointment of Stuart Nicholas Jackson as a director on 13 August 2019 | |
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
27 Dec 2018 | MA | Memorandum and Articles of Association | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | MR01 | Registration of charge 115556160004, created on 3 December 2018 | |
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
06 Nov 2018 | MR01 | Registration of charge 115556160002, created on 26 October 2018 | |
06 Nov 2018 | MR01 | Registration of charge 115556160003, created on 26 October 2018 |