MILESTONE WINES LIMITED

120-124 Towngate, Leyland, PR25 2LQ, Lancashire, England
StatusACTIVE
Company No.09181165
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

MILESTONE WINES LIMITED is an active private limited company with number 09181165. It was incorporated 9 years, 8 months, 14 days ago, on 19 August 2014. The company address is 120-124 Towngate, Leyland, PR25 2LQ, Lancashire, England.



Company Fillings

Capital alter shares subdivision

Date: 07 Feb 2024

Action Date: 19 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-19

Documents

View document PDF

Resolution

Date: 27 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AAMD

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-21

Charge number: 091811650003

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Kathryn Mcrobb

Notification date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miles Andrew Corish

Change date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Kathryn Mcrobb

Appointment date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091811650001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091811650002

Charge creation date: 2017-12-07

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miles Andrew Corish

Change date: 2017-07-26

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Andrew Corish

Change date: 2017-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091811650001

Charge creation date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: 120-124 Towngate Leyland Lancashire PR25 2LQ

Change date: 2017-02-14

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Miles Andrew Corish

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALAXY LOGISTICS L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL019953
Status:ACTIVE
Category:Limited Partnership

JIEWEI INT' L FREIGHT CO., LTD

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:09976005
Status:ACTIVE
Category:Private Limited Company

MAS TORO LIMITED

FLAT 5,LONDON,SW2 3SA

Number:10556718
Status:ACTIVE
Category:Private Limited Company

MIND OVER MATTER TATTOO LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10874906
Status:ACTIVE
Category:Private Limited Company

RUMPUS PRODUCTIONS LIMITED

UNIT E2 LEFT ARENA BUSINESS CENTRE,LONDON,N4 1FF

Number:07639214
Status:ACTIVE
Category:Private Limited Company

THE AIR CONDITIONING AGENCY LIMITED

87 NORTH ROAD,DORSET,BH14 0LT

Number:02816193
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