MILES LANE MANAGEMENT CO LTD

1 Spring Place, Cobham, KT11 2BJ, Surrey
StatusACTIVE
Company No.07640915
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 27 days
JurisdictionEngland Wales

SUMMARY

MILES LANE MANAGEMENT CO LTD is an active private limited company with number 07640915. It was incorporated 13 years, 27 days ago, on 19 May 2011. The company address is 1 Spring Place, Cobham, KT11 2BJ, Surrey.



Company Fillings

Accounts with accounts type dormant

Date: 28 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-28

Officer name: Mr Steven Philip Hodgson

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-17

Psc name: Steven Philip Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Ruth Abigail Horsburgh

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-17

Psc name: Ruth Abigail Horsburgh

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 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: 22 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 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: 05 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Patrick Francis Sweetnam

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Derek Brannan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Old address: 3 Boyne Park Tunbridge Wells Kent TN4 8EN

New address: 1 Spring Place Cobham Surrey KT11 2BJ

Change date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Mrs Ruth Abigail Horsburgh

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Mr Andrew Keith Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-03

Officer name: Mrs Teresa Wai Ling Tan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 30 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 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: 10 Jul 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Resolution

Date: 14 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Address

Type: AD01

Old address: 9 Princes Drive Princes Drive Oxshott Leatherhead KT22 0UL England

Change date: 2011-09-14

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC BRANDING SERVICES LIMITED

18 LEIGH ROAD,MANCHESTER,M46 0NW

Number:11213384
Status:ACTIVE
Category:Private Limited Company

BOAR LAIR VENTURES LIMITED

5 ORCHARD CLOSE,CIRENCESTER,GL7 6AR

Number:10360997
Status:ACTIVE
Category:Private Limited Company

DUGDALE DAVIES PET TREATS LIMITED

ST CRISPIN HOUSE, ST CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:05423961
Status:ACTIVE
Category:Private Limited Company

LCAS CARE LTD

71 MACTAGGART ROAD,GLASGOW,G67 1JJ

Number:SC573957
Status:ACTIVE
Category:Private Limited Company

ROBERT MILLAR BLACKSMITH LIMITED

59 BONNYGATE,FIFE,KY15 4BY

Number:SC262461
Status:ACTIVE
Category:Private Limited Company

TEXCOCO LIMITED

BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:09540219
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