Advanced company searchLink opens in new window

MILEWAY VANTAGE MANAGEMENT LTD

Company number 05040748

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 Apr 2021 AP01 Appointment of Mr Panayot Kostadinov Vasilev as a director on 24 March 2021
01 Apr 2021 AP01 Appointment of Mr Philip Mathew Cridge as a director on 24 March 2021
01 Apr 2021 AP01 Appointment of Mr Daniel George Roberts as a director on 24 March 2021
01 Apr 2021 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of Stuart Nicholas Jackson as a director on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of Timothy Geoffrey Thorp as a director on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of Keith David Butcher as a director on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of David Christopher Hudson as a director on 24 March 2021
01 Apr 2021 PSC05 Change of details for Iraf Uk Vantage 1 Limited as a person with significant control on 24 March 2021
01 Apr 2021 AD01 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 April 2021
31 Mar 2021 AA Accounts for a small company made up to 31 December 2020
09 Feb 2021 AA Accounts for a small company made up to 31 December 2019
17 Dec 2020 AP01 Appointment of Mr David Christopher Hudson as a director on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of David Christopher Hudson as a director on 21 September 2020
23 Jul 2020 MR01 Registration of charge 050407480002, created on 23 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Timothy Geoffrey Thorp on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Stuart Nicholas Jackson on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr David Christopher Hudson on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Keith David Butcher on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
02 Jul 2020 PSC05 Change of details for Iraf Uk Vantage 1 Limited as a person with significant control on 1 July 2020
18 Apr 2020 CH01 Director's details changed for Mr David Christopher Hudson on 16 March 2020
25 Mar 2020 AP01 Appointment of Mr David Christopher Hudson as a director on 16 March 2020
17 Mar 2020 AP01 Appointment of Stuart Nicholas Jackson as a director on 16 March 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates