- Company Overview for MILETIME LIMITED (03892225)
- Filing history for MILETIME LIMITED (03892225)
- People for MILETIME LIMITED (03892225)
- More for MILETIME LIMITED (03892225)
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) |
---|---|---|---|
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AD01 | Registered office address changed from , Flat 1 No2 Sackville Gardens, Hove, East Sussex, BN3 4GH, England on 22 November 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Angelique Veronique Van Gils on 7 November 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from , 2 Flat 1, No2 Sackville Gardens, Hove, East Sussex, BN3 4GH, England on 22 November 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from , Flat 3, 2 Sackville Gardens, Hove, East Sussex, BN3 4GH on 21 November 2013 | |
20 Nov 2013 | TM02 | Termination of appointment of Gary Winter as a secretary | |
20 Nov 2013 | AP03 | Appointment of Mrs Angelique Veronique Van Gils Henderson as a secretary | |
20 Nov 2013 | AP01 | Appointment of Mr Matthew Robert Henderson as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Gary Winter as a director | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
19 Dec 2009 | CH01 | Director's details changed for Mr Gary Winter on 19 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Angelique Veronique Van Gils on 19 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Barry Michael Clare on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Barry Michael Clare on 15 July 2007 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
08 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
18 Dec 2007 | 363a | Return made up to 10/12/07; full list of members |