Advanced company searchLink opens in new window

MILESTONE INSURANCE CONSULTANTS LIMITED

Company number 04587285

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)
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
20 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
11 Jul 2023 TM01 Termination of appointment of Scott Richard Mourton as a director on 29 June 2023
28 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
09 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
17 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 16 September 2022
04 Jan 2022 TM01 Termination of appointment of Heidi Janet Anne Mullin as a director on 31 December 2021
06 Dec 2021 AP01 Appointment of Mr Lee John Everett as a director on 6 December 2021
06 Dec 2021 AP01 Appointment of Mr William Stanley Holmes as a director on 6 December 2021
22 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from Milestone House 20-22 Parkside Horsforth Leeds Yorkshire LS18 4DN to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 30 September 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 PSC02 Notification of Milestone Group (Holdings) Ltd as a person with significant control on 11 November 2016
02 Mar 2021 PSC07 Cessation of Heidi Janet Anne Mullin as a person with significant control on 11 November 2016
02 Mar 2021 PSC07 Cessation of Stephen Ross Mourton as a person with significant control on 11 November 2016
02 Mar 2021 PSC07 Cessation of Scott Richard Mourton as a person with significant control on 11 November 2016
02 Mar 2021 PSC07 Cessation of Barbara Ann Mourton as a person with significant control on 11 November 2016
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020