- Company Overview for MILEWAY VANTAGE MANAGEMENT LTD (05040748)
- Filing history for MILEWAY VANTAGE MANAGEMENT LTD (05040748)
- People for MILEWAY VANTAGE MANAGEMENT LTD (05040748)
- Charges for MILEWAY VANTAGE MANAGEMENT LTD (05040748)
- More for MILEWAY VANTAGE MANAGEMENT LTD (05040748)
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) |
---|---|---|---|
02 Jan 2020 | CH01 | Director's details changed for Mr Keith David Butcher on 31 October 2019 | |
21 Nov 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | MR01 | Registration of charge 050407480001, created on 3 December 2018 | |
14 Nov 2018 | PSC02 | Notification of Iraf Uk Vantage 1 Limited as a person with significant control on 26 October 2018 | |
14 Nov 2018 | PSC07 | Cessation of Network Space Developments Ltd as a person with significant control on 26 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Richard James Ainscough as a director on 26 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Daniel Manus Adamson as a director on 26 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Keith Butcher as a director on 26 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Timothy Geoffrey Thorp as a director on 26 October 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY to 12 Charles Ii Street London SW1Y 4QU on 2 November 2018 | |
30 Oct 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
08 Dec 2017 | AP01 | Appointment of Mr Daniel Manus Adamson as a director on 4 December 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Robert Paul Gaskell as a secretary on 18 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Robert Paul Gaskell as a director on 18 September 2017 | |
11 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Mar 2016 | TM02 | Termination of appointment of Malcolm William Jackson as a secretary on 1 July 2015 |