MILE AWAY PROPERTIES LIMITED

42 Stapenhill Road, Burton-On-Trent, DE15 9AE, England
StatusACTIVE
Company No.04449411
CategoryPrivate Limited Company
Incorporated28 May 2002
Age22 years, 4 days
JurisdictionEngland Wales

SUMMARY

MILE AWAY PROPERTIES LIMITED is an active private limited company with number 04449411. It was incorporated 22 years, 4 days ago, on 28 May 2002. The company address is 42 Stapenhill Road, Burton-on-trent, DE15 9AE, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: The Old Bakehouse Dove Walk Uttoxeter ST14 8EH England

Change date: 2023-11-02

New address: 42 Stapenhill Road Burton-on-Trent DE15 9AE

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Dareen Elsey

Cessation date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Jonathan Darren Elsey

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Lobb

Change date: 2022-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Lobb

Change date: 2022-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Lobb

Change date: 2022-10-26

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Lobb

Change date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

New address: The Old Bakehouse Dove Walk Uttoxeter ST14 8EH

Old address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044494110003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044494110004

Charge creation date: 2021-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044494110003

Charge creation date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-31

Officer name: Mr Matthew Lobb

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr Matthew Lobb

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Matthew Lobb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-28

Psc name: Mr Matthew Lobb

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-28

Psc name: Jonathan Dareen Elsey

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Lobb

Notification date: 2017-05-28

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Lobb

Change date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Jonathan Darren Elsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 25/09/2009 from beckett house 31 upper brook street rugeley staffordshire WS15 2DP

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 26 high street tutbury burton on trent staffordshire DE13 9LS

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / matthew lobb / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 22/03/07 from: 31 upper brook street rugeley staffordshire WS15 2DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 11/07/05 from: allen house newarke street leicester LE1 5SG

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 20/06/02 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/05/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS CONTRACTING SERVICES LIMITED

C/O SINGLA & CO,GERRARDS CROSS,SL9 7HG

Number:05351039
Status:LIQUIDATION
Category:Private Limited Company

JEFFERSON & FULLERTON LIMITED

58 HOWARD STREET,BELFAST,BT1 6PJ

Number:NI000296
Status:ACTIVE
Category:Private Limited Company

MORPH PR AND MARKETING LTD

30 GOLDSMITH AVENUE,SOUTHSEA,PO4 8QT

Number:06479942
Status:ACTIVE
Category:Private Limited Company

SEREN THERAPEUTIC CARE LTD

CROSSMOOR MEADOWS HOUSE,BRIDGWATER,TA5 2PB

Number:11798055
Status:ACTIVE
Category:Private Limited Company

STEFAN SHAW STUDIO LIMITED

SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY

Number:11191180
Status:ACTIVE
Category:Private Limited Company

SUTCLIFFE CATERING MIDLANDS LIMITED

PARKLANDS COURT 24 PARKLANDS,RUBERY BIRMINGHAM,B45 9PZ

Number:00453411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source