MILANO ESTATES

06655619
23 THE BOLTONS LONDON ENGLAND SW10 9SU

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2015 annual-return Annual Return 3 Buy now
30 Jul 2015 officers Change of particulars for director (Mr William Alan Mcintosh) 2 Buy now
30 Jul 2015 officers Change of particulars for director (Mr Nicholas Peter Ledbetter) 2 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 officers Appointment of director (Mr Nicholas Peter Ledbetter) 2 Buy now
02 Jan 2013 officers Termination of appointment of director (John Gripton) 1 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 officers Change of particulars for director (Mr John Alexander Gripton) 2 Buy now
13 Jun 2012 officers Appointment of director (Mr William Alan Mcintosh) 2 Buy now
16 Apr 2012 officers Termination of appointment of director (Stephen Farrugia) 1 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
25 Aug 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from fourth floor 54 baker street london W1U 7BU united kingdom 1 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN 1 Buy now
31 Jul 2008 officers Director appointed mr john gripton 1 Buy now
31 Jul 2008 officers Appointment terminated director hp directors LIMITED 1 Buy now
31 Jul 2008 officers Director appointed mr stephen farrugia 2 Buy now
31 Jul 2008 officers Appointment terminated secretary hp secretarial services LIMITED 1 Buy now
24 Jul 2008 incorporation Incorporation Company 13 Buy now