IIC MILES PLATTING EQUITY LIMITED

05934617
3RD FLOOR SUITE 6C, SEVENDALE HOUSE 5-7 DALE STREET MANCHESTER M1 1JB

Documents

Documents
Date Category Description Pages
25 Feb 2025 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2024 accounts Annual Accounts 16 Buy now
09 Dec 2024 officers Appointment of secretary (Ms Alina Chereches) 2 Buy now
09 Dec 2024 officers Termination of appointment of secretary (Emma Margaret Clarke) 1 Buy now
14 Oct 2024 officers Appointment of director (Mr Julian Denzil Sutcliffe) 2 Buy now
14 Oct 2024 officers Termination of appointment of director (Joanne Stonehouse Fyfe) 1 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 15 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Feb 2023 accounts Annual Accounts 20 Buy now
27 Jan 2023 officers Change of particulars for director (Mr Paul Ellis Gill) 2 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2022 officers Appointment of secretary (Emma Margaret Clarke) 2 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Semperian Group Secretariat Services Limited) 1 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 accounts Annual Accounts 18 Buy now
28 Oct 2021 officers Change of particulars for corporate secretary (Imagile Secretariat Services Limited) 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Termination of appointment of director (Philip Arthur Would) 1 Buy now
08 Mar 2021 officers Appointment of director (Mr Paul Gill) 2 Buy now
09 Dec 2020 officers Termination of appointment of director (Vikki Louise Everett) 1 Buy now
09 Dec 2020 officers Appointment of director (Mrs Joanne Stonehouse Fyfe) 2 Buy now
04 Dec 2020 accounts Annual Accounts 17 Buy now
30 Jun 2020 officers Change of particulars for director (Mr Philip Arthur Would) 2 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2019 accounts Annual Accounts 17 Buy now
12 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2019 officers Termination of appointment of director (Paul Anthony Cartwright) 1 Buy now
01 Jul 2019 officers Termination of appointment of director (Thomas Benedict Symes) 1 Buy now
01 Jul 2019 officers Appointment of director (Mr Philip Arthur Would) 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 17 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 officers Termination of appointment of director (Joanna Claire Christiane Hames) 1 Buy now
28 Mar 2018 officers Change of particulars for director (Miss Vikki Louise Everett) 2 Buy now
21 Feb 2018 accounts Annual Accounts 16 Buy now
03 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 officers Change of particulars for corporate secretary (Imagile Secretariat Services Limited) 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Apr 2017 officers Change of particulars for corporate secretary (Mamg Company Secretarial Services Limited) 1 Buy now
04 Apr 2017 accounts Annual Accounts 15 Buy now
19 Oct 2016 officers Change of particulars for director (Ms Joanna Claire Christiane Hames) 2 Buy now
16 Jun 2016 annual-return Annual Return 8 Buy now
01 Mar 2016 accounts Annual Accounts 14 Buy now
21 Sep 2015 annual-return Annual Return 8 Buy now
15 May 2015 officers Change of particulars for director (Paul Anthony Cartwright) 2 Buy now
14 May 2015 officers Change of particulars for director (Mr Thomas Benedict Symes) 2 Buy now
08 Apr 2015 capital Return of Allotment of shares 4 Buy now
07 Apr 2015 officers Change of particulars for corporate secretary (Mamg Company Secretarial Services Limited) 1 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2015 accounts Annual Accounts 14 Buy now
18 Feb 2015 annual-return Annual Return 21 Buy now
23 Jan 2015 miscellaneous Miscellaneous 4 Buy now
19 Jan 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
06 Jan 2015 auditors Auditors Resignation Company 4 Buy now
07 Oct 2014 annual-return Annual Return 9 Buy now
07 Apr 2014 accounts Annual Accounts 13 Buy now
13 Feb 2014 officers Change of particulars for director (Mr Thomas Benedict Symes) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Paul Anthony Cartwright) 2 Buy now
13 Feb 2014 officers Change of particulars for corporate secretary (Mamg Company Secretarial Services Limited) 1 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 annual-return Annual Return 8 Buy now
11 Sep 2013 officers Appointment of director (Ms Joanna Claire Christiane Hames) 2 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 officers Appointment of director (Vikki Louise Everett) 3 Buy now
28 Aug 2013 officers Appointment of director (Paul Anthony Cartwright) 2 Buy now
28 Aug 2013 officers Termination of appointment of director (David Toplas) 1 Buy now
20 May 2013 officers Appointment of corporate secretary (Mamg Company Secretarial Services Limited) 2 Buy now
17 May 2013 officers Termination of appointment of secretary (Michael Saunders) 1 Buy now
19 Nov 2012 accounts Annual Accounts 12 Buy now
18 Sep 2012 annual-return Annual Return 6 Buy now
17 Nov 2011 accounts Annual Accounts 12 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Thomas Benedict Symes) 2 Buy now
15 Nov 2010 accounts Annual Accounts 12 Buy now
12 Nov 2010 officers Change of particulars for director (David Hugh Sheridan Toplas) 2 Buy now
11 Nov 2010 officers Change of particulars for director (David Hugh Sheridan Toplas) 2 Buy now
10 Nov 2010 officers Change of particulars for secretary (Michael Saunders) 2 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2010 officers Termination of appointment of director 1 Buy now
19 Mar 2010 officers Termination of appointment of director 1 Buy now
21 Nov 2009 officers Change of particulars for secretary (Michael Saunders) 3 Buy now
21 Nov 2009 accounts Annual Accounts 12 Buy now
18 Sep 2009 annual-return Return made up to 13/09/09; full list of members 5 Buy now
03 Sep 2009 resolution Resolution 12 Buy now
09 May 2009 officers Secretary's change of particulars / michael saunders / 23/04/2009 1 Buy now
23 Apr 2009 officers Director's change of particulars / james sullivan / 13/03/2009 1 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from, 140 london wall, london, EC2Y 5DN 1 Buy now
05 Mar 2009 accounts Annual Accounts 12 Buy now
02 Feb 2009 officers Appointment terminated director anthony norris 1 Buy now
01 Feb 2009 officers Director appointed james alistair sullivan 3 Buy now
24 Nov 2008 resolution Resolution 1 Buy now