MILESTONE PROPERTY HOLDINGS LIMITED
Company number 09898301
- Company Overview for MILESTONE PROPERTY HOLDINGS LIMITED (09898301)
- Filing history for MILESTONE PROPERTY HOLDINGS LIMITED (09898301)
- People for MILESTONE PROPERTY HOLDINGS LIMITED (09898301)
- Charges for MILESTONE PROPERTY HOLDINGS LIMITED (09898301)
- More for MILESTONE PROPERTY HOLDINGS LIMITED (09898301)
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
|
|
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
|