Advanced company searchLink opens in new window

MILESTONE WEST LIMITED

Company number 13181331

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)
01 Oct 2024 MR01 Registration of charge 131813310001, created on 30 September 2024
05 Sep 2024 AA Accounts for a small company made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
18 Dec 2023 CERTNM Company name changed milestone partnerships LIMITED\certificate issued on 18/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 CH01 Director's details changed for Mr Stephen Eros Demetriou on 23 March 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
05 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
07 Apr 2022 PSC07 Cessation of Milestone Contracting Limited as a person with significant control on 22 February 2022
07 Apr 2022 PSC02 Notification of Milestone Group Investments Limited as a person with significant control on 22 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
28 Dec 2021 PSC05 Change of details for Milestone Contracting Limited as a person with significant control on 17 December 2021
28 Dec 2021 AD01 Registered office address changed from 6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom to 3 Beauchamp Court 10 Victors Way Chipping Barnet Barnet EN5 5TZ on 28 December 2021
28 Dec 2021 CH01 Director's details changed for Mr Michael Edward Loizias on 17 December 2021
28 Dec 2021 CH01 Director's details changed for Mr Stylianos Xenofon Ioannou on 17 December 2021
28 Dec 2021 CH01 Director's details changed for Mr Stephen Eros Demetriou on 17 December 2021
21 Dec 2021 PSC02 Notification of Milestone Contracting Limited as a person with significant control on 13 December 2021
21 Dec 2021 PSC07 Cessation of Milestone Group Investments Limited as a person with significant control on 13 December 2021
04 Aug 2021 CH01 Director's details changed for Mr Michael Edward Loizias on 18 May 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • GBP 300