MILE AWAY PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04449411 |
Category | Private Limited Company |
Incorporated | 28 May 2002 |
Age | 22 years, 4 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Capital return purchase own shares
Date: 21 Dec 2023
Category: Capital
Type: SH03
Documents
Notification of a person with significant control statement
Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044494110003
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
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
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
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
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / matthew lobb / 01/04/2008
Documents
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
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
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
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
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
Legacy
Date: 12 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 13 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
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
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 20 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/05/02--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 20 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ATLAS CONTRACTING SERVICES LIMITED
C/O SINGLA & CO,GERRARDS CROSS,SL9 7HG
Number: | 05351039 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58 HOWARD STREET,BELFAST,BT1 6PJ
Number: | NI000296 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GOLDSMITH AVENUE,SOUTHSEA,PO4 8QT
Number: | 06479942 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSMOOR MEADOWS HOUSE,BRIDGWATER,TA5 2PB
Number: | 11798055 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |