Advanced company searchLink opens in new window

MILESTONE RISK SOLUTIONS LIMITED

Company number 08397254

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)
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
05 Feb 2018 PSC05 Change of details for Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 20 December 2017
05 Feb 2018 PSC07 Cessation of Cgi Insurance Services Limited as a person with significant control on 20 December 2017
05 Feb 2018 PSC07 Cessation of Christopher John Blackwell as a person with significant control on 20 December 2017
24 Nov 2017 TM01 Termination of appointment of Luke Nathan Barker as a director on 24 November 2017
23 Nov 2017 AP01 Appointment of Mr Alan Kevin Quilter as a director on 20 October 2017
23 Nov 2017 AP01 Appointment of Steven John Petch as a director on 31 October 2017
02 Oct 2017 TM01 Termination of appointment of Robin Edward Mccoy as a director on 30 September 2017
02 Oct 2017 TM01 Termination of appointment of Jane Marga Nicholson as a director on 30 September 2017
02 Oct 2017 AP01 Appointment of Michael Logan Glover as a director on 30 September 2017
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
03 Feb 2017 AA Full accounts made up to 30 April 2016
13 Jun 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
08 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
03 Mar 2016 AA Full accounts made up to 30 April 2015
29 Feb 2016 AP04 Appointment of R&Q Central Services Limited as a secretary on 12 February 2016
12 Feb 2016 TM02 Termination of appointment of Toby Anthoney Mills as a secretary on 12 February 2016
05 Jun 2015 AD01 Registered office address changed from 4th Floor 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
06 May 2015 MR04 Satisfaction of charge 083972540002 in full
06 May 2015 MR04 Satisfaction of charge 083972540001 in full
15 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 February 2014
08 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/10/2013
07 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 February 2015
25 Mar 2015 SH10 Particulars of variation of rights attached to shares