Advanced company searchLink opens in new window

MILES (CHESHAM) LIMITED

Company number 02841660

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)
19 Oct 2016 CH01 Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
10 Nov 2015 CH01 Director's details changed for Timothy Paul Holden on 26 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 375,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 375,000
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
07 May 2013 MR04 Satisfaction of charge 6 in full
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
12 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Mr Martin Shaun Casha on 31 July 2010
11 Aug 2010 CH01 Director's details changed for Mr Trevor Garry Finn on 31 July 2010
11 Aug 2010 CH01 Director's details changed for Hilary Claire Sykes on 31 July 2010
11 Aug 2010 CH03 Secretary's details changed for Hilary Claire Sykes on 31 July 2010
05 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 TM01 Termination of appointment of David Forsyth as a director
09 Jan 2010 AP01 Appointment of Timothy Paul Holden as a director
18 Aug 2009 363a Return made up to 31/07/09; full list of members
21 May 2009 395 Particulars of a mortgage or charge / charge no: 6