Advanced company searchLink opens in new window

MILESTONE PROPERTIES UK LIMITED

Company number 06543261

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)
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AD01 Registered office address changed from Argyle House South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on 17 September 2015
17 Sep 2015 AD01 Registered office address changed from Unit 41 the Metro Centre Tolpits Road Watford Hertfordshire WD18 9SB to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on 17 September 2015
05 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
02 Aug 2011 AP03 Appointment of Mr Menal Mahendra Mehta as a secretary
02 Aug 2011 TM02 Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AA Accounts for a small company made up to 31 March 2010
22 Nov 2010 AD01 Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 22 November 2010
17 Nov 2010 TM01 Termination of appointment of Anthony Link as a director
17 Nov 2010 TM01 Termination of appointment of Paul Gaudion as a director
17 Nov 2010 TM01 Termination of appointment of Alan Chick as a director
17 Nov 2010 AP01 Appointment of Mr Menal Mahendra Mehta as a director
17 Nov 2010 AP01 Appointment of Mr Richard Lewis Whitehorn as a director