Advanced company searchLink opens in new window

MILES (CHESHAM) LIMITED

Company number 02841660

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 Mar 2004 288b Director resigned
22 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
08 Aug 2003 363s Return made up to 31/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
05 Sep 2002 155(6)a Declaration of assistance for shares acquisition
05 Sep 2002 155(6)a Declaration of assistance for shares acquisition
05 Sep 2002 155(6)a Declaration of assistance for shares acquisition
05 Sep 2002 288b Director resigned
03 Sep 2002 395 Particulars of mortgage/charge
03 Sep 2002 363s Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
12 Jul 2002 403a Declaration of satisfaction of mortgage/charge
28 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
24 Jun 2002 288a New director appointed
24 Jun 2002 288b Secretary resigned
24 Jun 2002 288b Director resigned
24 Jun 2002 288a New secretary appointed;new director appointed
24 Jun 2002 288b Director resigned
15 Jun 2002 287 Registered office changed on 15/06/02 from: centre house village way, trafford park manchester lancashire M17 1QG
14 Jun 2002 AA Full accounts made up to 31 December 2001
02 Nov 2001 AA Full accounts made up to 31 December 2000
29 Aug 2001 288b Director resigned
08 Aug 2001 363s Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
09 May 2001 288a New secretary appointed
26 Apr 2001 288b Secretary resigned
12 Apr 2001 AA Full accounts made up to 31 December 1999