- Company Overview for MILESMORE LTD (09390986)
- Filing history for MILESMORE LTD (09390986)
- People for MILESMORE LTD (09390986)
- More for MILESMORE LTD (09390986)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 11 August 2023
|
|
24 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
06 May 2020 | PSC01 | Notification of David Deans as a person with significant control on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Rosemary Anne Deans as a director on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Rosemary Anne Deans as a person with significant control on 6 May 2020 | |
06 May 2020 | AP01 | Appointment of Mr David Deans as a director on 6 May 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
04 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Rosemary Deans as a secretary on 20 September 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to Unit a Lewin House the Street Radstock BA3 3FJ on 7 June 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
02 Sep 2015 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT on 2 September 2015 |