MILESTONE PROPERTIES UK LIMITED

06543261
ARGYLE HOUSE 1ST FLOOR, SOUTH ENTRANCE, JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NW

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 7 Buy now
18 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2023 officers Appointment of director (Mrs Chandni Mehta-Patel) 2 Buy now
02 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 9 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 8 Buy now
29 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
19 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 8 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Dec 2017 accounts Annual Accounts 10 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
26 Mar 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
24 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2013 accounts Annual Accounts 6 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
03 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 officers Appointment of secretary (Mr Menal Mahendra Mehta) 1 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Charterhouse Secretarial Services (Harrow) Limited) 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Anthony Link) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Paul Gaudion) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Alan Chick) 2 Buy now
17 Nov 2010 officers Appointment of director (Mr Menal Mahendra Mehta) 3 Buy now
17 Nov 2010 officers Appointment of director (Mr Richard Lewis Whitehorn) 3 Buy now
17 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Paul Richard Gaudion) 2 Buy now
16 Apr 2010 officers Change of particulars for corporate secretary (Charterhouse Secretarial Services (Harrow) Limited) 1 Buy now
15 Apr 2010 officers Appointment of director (Mr. Anthony Lawrence Link) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Mark Le Page) 1 Buy now
16 Feb 2010 accounts Annual Accounts 7 Buy now
01 Apr 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
01 Apr 2009 officers Director's change of particulars / paul gaudion / 24/03/2009 1 Buy now
24 Sep 2008 resolution Resolution 3 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 15 Buy now
25 Mar 2008 incorporation Incorporation Company 17 Buy now