Advanced company searchLink opens in new window

MILESTONE PROPERTY HOLDINGS LIMITED

Company number 09898301

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)
16 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
22 Dec 2021 MR01 Registration of charge 098983010002, created on 22 December 2021
16 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
12 Aug 2016 CH01 Director's details changed for Paul Michael Hauffe on 12 August 2016
12 Aug 2016 CH01 Director's details changed for Mr Jonathan Hauffe on 12 August 2016
12 Aug 2016 CH01 Director's details changed for Suzanne Marie Tabitha Berry on 12 August 2016
28 Jul 2016 MR01 Registration of charge 098983010001, created on 8 July 2016
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
17 May 2016 AD03 Register(s) moved to registered inspection location 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW
17 May 2016 AD02 Register inspection address has been changed to 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW
11 Dec 2015 CH01 Director's details changed for Johnathan Hauffe on 2 December 2015
02 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-02
  • GBP 3