ELIZABETH MILES LTD
Status | ACTIVE |
Company No. | 04002873 |
Category | Private Limited Company |
Incorporated | 26 May 2000 |
Age | 24 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
ELIZABETH MILES LTD is an active private limited company with number 04002873. It was incorporated 24 years, 7 days ago, on 26 May 2000. The company address is 2 Fountain Court 2 Fountain Court, Doncaster, DN11 0FS, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Accounts with accounts type dormant
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type dormant
Date: 21 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 25 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-23
Officer name: Mr Gary Miles Ogden
Documents
Confirmation statement with updates
Date: 02 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Elizabeth Ogden
Notification date: 2018-08-23
Documents
Cessation of a person with significant control
Date: 17 Sep 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Miles Ogden
Cessation date: 2018-08-23
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Appoint person secretary company with name date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Elizabeth Ogden
Appointment date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Miles Ogden
Termination date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Miles Ogden
Termination date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Helen Elizabeth Ogden
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Certificate change of name company
Date: 12 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elizabeth miles recruitment LTD\certificate issued on 12/01/10
Documents
Change of name notice
Date: 12 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from 2 fountain court rossington doncaster south yorkshire DN11 0FS
Documents
Accounts with accounts type dormant
Date: 06 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Certificate change of name company
Date: 19 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hospital flowers LIMITED\certificate issued on 19/10/07
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 05 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 05/02/02 from: 1 lincoln street rossington doncaster south yorkshire DN11 0TL
Documents
Legacy
Date: 19 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 19/06/01 from: 80 forresters close norton doncaster south yorkshire DN6 9HX
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 01/06/00 from: kingsway house 103 kingsway london WC2B 6AW
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW
Number: | 10413556 |
Status: | ACTIVE |
Category: | Private Limited Company |
APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 11916075 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A COMMERCIAL STREET,SHETLAND,ZE1 0AN
Number: | SC582936 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGAS INTERNATIONAL RISK MANAGEMENT AND CONSULTANCY LTD
BRYN ISEL,NEWTOWN,SY16 2AB
Number: | 07927239 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 02483161 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITHS PROPERTY MANAGEMENT LIMITED
UNIT 14 MIDDLETHORPE BUSINESS PARK, SIM BALK LANE,YORK,YO23 2UE
Number: | 08122402 |
Status: | ACTIVE |
Category: | Private Limited Company |