Advanced company searchLink opens in new window

MILKSIDE PROPERTIES LIMITED

Company number 10739372

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)
29 Apr 2024 PSC04 Change of details for Mr Michael John Potts as a person with significant control on 26 April 2024
26 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
26 Apr 2024 CH01 Director's details changed for Mr Michael John Potts on 26 April 2024
26 Apr 2024 CH01 Director's details changed for James Scott Douglas on 26 April 2024
26 Apr 2024 PSC04 Change of details for James Scott Douglas as a person with significant control on 26 April 2024
26 Apr 2024 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
06 Dec 2023 CH01 Director's details changed for Mr Michael John Potts on 6 December 2023
06 Dec 2023 CH01 Director's details changed for James Scott Douglas on 6 December 2023
16 Oct 2023 AD01 Registered office address changed from Fell Hall Hethersgill Carlisle CA6 6HW United Kingdom to Ellershope Cottage Sparty Lea Hexham NE47 9UE on 16 October 2023
12 Jun 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 January 2022
14 Apr 2022 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 31 January 2021
28 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
28 Oct 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 January 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
25 Jul 2019 AD01 Registered office address changed from 12a Clifford Court Cooper Way Parkhouse Business Park Carlisle Cumbria CA3 0JG England to Fell Hall Hethersgill Carlisle CA6 6HW on 25 July 2019
02 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
23 Feb 2018 PSC04 Change of details for James Scott Douglas as a person with significant control on 22 February 2018