- 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) |
---|---|---|---|
09 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | TM02 | Termination of appointment of Malcolm William Jackson as a secretary on 1 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of John Alfred Downes as a director on 12 June 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Malcolm William Jackson as a director on 12 June 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Richard James Ainscough as a director on 12 June 2015 | |
23 Jul 2015 | AP01 | Appointment of Robert Paul Gaskell as a director on 1 July 2015 | |
23 Jul 2015 | AP03 | Appointment of Robert Paul Gaskell as a secretary on 1 July 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 11 February 2015 with full list of shareholders | |
12 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr John Alfred Downes as a director on 15 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Malcolm William Jackson as a director on 15 July 2014 | |
04 Aug 2014 | AP03 | Appointment of Malcolm William Jackson as a secretary on 15 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 108 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG to Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY on 30 July 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Robert Paul Gaskell as a secretary on 15 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Richard James Ainscough as a director on 15 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Robert Paul Gaskell as a director on 15 July 2014 | |
24 Feb 2014 | AR01 | Annual return made up to 11 February 2014 with full list of shareholders | |
16 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Apr 2013 | AP01 | Appointment of Mr Robert Paul Gaskell as a director on 1 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
19 Dec 2012 | AP03 | Appointment of Robert Paul Gaskell as a secretary on 14 November 2012 | |
19 Dec 2012 | AP01 | Appointment of Mr Richard James Ainscough as a director on 14 November 2012 | |
13 Dec 2012 | TM01 | Termination of appointment of Malcolm William Jackson as a director on 14 November 2012 | |
13 Dec 2012 | TM01 | Termination of appointment of John Alfred Downes as a director on 14 November 2012 |