IIC MILES PLATTING FUNDING INVESTMENT LIMITED
Company number 05935959
- Company Overview for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- Filing history for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- People for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- Charges for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- More for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
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) |
---|---|---|---|
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
28 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
14 May 2018 | TM01 | Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Miss Vikki Louise Everett on 28 March 2018 | |
05 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 3 October 2017 | |
03 Aug 2017 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
19 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
18 Apr 2017 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 | |
19 Oct 2016 | CH01 | Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
01 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
15 May 2015 | CH01 | Director's details changed for Paul Anthony Cartwright on 1 April 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 1 April 2015 | |
07 Apr 2015 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 | |
25 Feb 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
23 Jan 2015 | MISC | Section 519 | |
06 Jan 2015 | AUD | Auditor's resignation | |
07 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
28 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 2 September 2013 |