Advanced company searchLink opens in new window

MILODA PROPERTIES LIMITED

Company number 00615889

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)
24 Jul 2017 PSC01 Notification of Louis Isaac Silverbeck as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 316
24 May 2016 TM02 Termination of appointment of Archibald John Jarvis as a secretary on 22 May 2016
07 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 316
08 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 316
09 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Mr Louis Isaac Silverbeck on 21 May 2013
15 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
25 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Mr Louis Isaac Silverbeck on 21 May 2012
30 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a small company made up to 30 June 2010
30 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
15 Jun 2010 AD01 Registered office address changed from C/O Mills Estates Room 801 Corn Exchange Fenwick Street Liverpool L2 7RB on 15 June 2010
14 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 316
14 Jun 2010 TM01 Termination of appointment of Michael Silverbeck as a director
25 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
09 Feb 2010 AR01 Annual return made up to 25 December 2009 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009