Advanced company searchLink opens in new window

MILEWOOD (HOLDINGS) LTD

Company number 07279069

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)
31 Jan 2024 MR04 Satisfaction of charge 072790690003 in full
31 Jan 2024 MR01 Registration of charge 072790690004, created on 29 January 2024
24 Nov 2023 AP01 Appointment of Martyn Heginbotham as a director on 17 November 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
14 Apr 2023 AP01 Appointment of Sandie Teresa Foxall-Smith as a director on 4 January 2023
22 Feb 2023 TM01 Termination of appointment of Christopher Paul Hartshorne as a director on 4 January 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 CH01 Director's details changed for Mr Christopher Paul Hartshorne on 23 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Alexandre Roger Carpentier De Changy on 21 September 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
17 Nov 2021 CH01 Director's details changed for Mr Alexandre Carpentier De Changy on 17 November 2021
28 Oct 2021 CH01 Director's details changed for Mr Harish Kumar Arora on 28 October 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mr Mathieu Lefebvre on 7 June 2021
08 Jun 2021 PSC05 Change of details for Care Tree Invest Ltd as a person with significant control on 25 January 2021
12 Apr 2021 AD02 Register inspection address has been changed from Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
26 Mar 2021 AD02 Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR England to Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX
18 Aug 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
19 Nov 2018 TM01 Termination of appointment of Sarah Ann Baker as a director on 16 November 2018
14 Nov 2018 TM01 Termination of appointment of Michael Alexander James Smith as a director on 31 August 2018