MILESTONE WINES LIMITED
Status | ACTIVE |
Company No. | 09181165 |
Category | Private Limited Company |
Incorporated | 19 Aug 2014 |
Age | 9 years, 8 months, 14 days |
Jurisdiction | England 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
Resolution
Date: 27 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 Jan 2024
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091811650001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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 |