MILES SMITH LIMITED

00951095
6TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON ENGLAND EC3N 2LB

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Termination of appointment of director (Clare Lebecq) 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Change of particulars for secretary (Ms Eleanor Rachel Smith) 1 Buy now
05 Sep 2023 accounts Annual Accounts 30 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2022 accounts Annual Accounts 36 Buy now
01 Nov 2022 officers Appointment of secretary (Ms Eleanor Rachel Smith) 2 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Lee David Anderson) 2 Buy now
27 Jul 2022 officers Appointment of director (Ms Clare Lebecq) 2 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 officers Appointment of director (Mr Joseph James Hanly) 2 Buy now
10 Mar 2022 officers Termination of appointment of director (Charles Love) 1 Buy now
23 Feb 2022 accounts Annual Accounts 37 Buy now
04 Jan 2022 officers Appointment of director (Mr Lee David Anderson) 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 mortgage Registration of a charge 14 Buy now
02 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2021 accounts Annual Accounts 38 Buy now
23 Dec 2020 mortgage Registration of a charge 68 Buy now
09 Nov 2020 officers Termination of appointment of director (Paul Bertram Chainey) 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Charles Love) 2 Buy now
11 Sep 2019 officers Appointment of director (Mr Warren Downey) 2 Buy now
11 Sep 2019 officers Change of particulars for director (Mr Paul Bertram Chainey) 2 Buy now
09 Sep 2019 resolution Resolution 33 Buy now
27 Aug 2019 mortgage Registration of a charge 65 Buy now
01 Aug 2019 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 38 Buy now
09 Jan 2019 officers Termination of appointment of director (Paul Martin Jellicoe) 1 Buy now
09 Jan 2019 officers Termination of appointment of secretary (Paul Martin Jellicoe) 1 Buy now
09 Jan 2019 officers Appointment of director (Mr Charles Love) 2 Buy now
08 Jan 2019 officers Termination of appointment of director (Sharon Elizabeth Brown) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Penny Jane Kidman) 1 Buy now
21 Jul 2018 officers Termination of appointment of director (Christopher Macdonald Stooke) 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 resolution Resolution 11 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Michael Anthony Madden) 1 Buy now
13 Mar 2018 accounts Annual Accounts 36 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2017 officers Change of particulars for director (Mr Paul Bertram Chainey) 2 Buy now
04 Apr 2017 accounts Annual Accounts 38 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 28 Buy now
17 Dec 2015 annual-return Annual Return 11 Buy now
17 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
02 Mar 2015 accounts Annual Accounts 25 Buy now
09 Feb 2015 incorporation Memorandum Articles 23 Buy now
09 Feb 2015 resolution Resolution 4 Buy now
03 Feb 2015 mortgage Registration of a charge 53 Buy now
23 Jan 2015 resolution Resolution 1 Buy now
20 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2014 annual-return Annual Return 11 Buy now
22 May 2014 officers Appointment of director (Mrs Sharon Elizabeth Brown) 2 Buy now
10 Mar 2014 accounts Annual Accounts 24 Buy now
07 Jan 2014 annual-return Annual Return 10 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Michael Anthony Madden) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Christopher Macdonald Stooke) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Steven John Lee) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Mrs Penny Jane Kidman) 2 Buy now
07 Jan 2014 officers Change of particulars for secretary (Mr Paul Martin Jellicoe) 1 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Paul Martin Jellicoe) 2 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Paul Bertram Chainey) 2 Buy now
19 Nov 2013 mortgage Registration of a charge 28 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 accounts Annual Accounts 23 Buy now
19 Apr 2013 officers Change of particulars for director (Mr Steven John Lee) 2 Buy now
19 Feb 2013 annual-return Annual Return 10 Buy now
09 Feb 2012 officers Appointment of director (Mrs Penny Jane Kidman) 2 Buy now
24 Jan 2012 accounts Annual Accounts 28 Buy now
03 Jan 2012 annual-return Annual Return 18 Buy now
08 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
03 Jun 2011 accounts Annual Accounts 28 Buy now
13 May 2011 officers Appointment of director (Mr Christopher Macdonald Stooke) 2 Buy now
24 Feb 2011 officers Appointment of director (Mr Steven John Lee) 2 Buy now
17 Jan 2011 officers Termination of appointment of director (Simon Brooke Smith) 1 Buy now
13 Jan 2011 annual-return Annual Return 18 Buy now
01 Apr 2010 accounts Annual Accounts 26 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2010 officers Termination of appointment of director (Robin Saddler) 1 Buy now
30 Dec 2009 annual-return Annual Return 14 Buy now
20 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Dec 2009 change-of-name Certificate Change Of Name Re Registration Public Limited Company To Private 1 Buy now
10 Dec 2009 incorporation Re Registration Memorandum Articles 21 Buy now
10 Dec 2009 change-of-name Reregistration Public To Private Company 1 Buy now
10 Dec 2009 resolution Resolution 1 Buy now
10 Dec 2009 change-of-name Certificate Change Of Name Company 1 Buy now
10 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
19 Feb 2009 accounts Annual Accounts 27 Buy now
06 Nov 2008 annual-return Return made up to 03/10/08; full list of members 13 Buy now
06 Aug 2008 resolution Resolution 17 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
08 Feb 2008 accounts Annual Accounts 26 Buy now