MILC PROPERTY STYLISTS LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Charles Ronald Gill as a director on 2024-08-22

View Document

09/07/249 July 2024 Appointment of Mr Michael Edward Hall as a director on 2024-06-24

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/05/183 May 2018 AUDITOR'S RESIGNATION

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / OCCAM WILE LIMITED / 26/03/2017

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061841760002

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR RICHARD FRANCIS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON

View Document

11/05/1611 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1 WEST STREET LEWES SUSSEX BN7 2NZ

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061841760001

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR POLLY HALEY

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR ALAN NICHOLAS CHESTERFIELD GORDON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY POLLY HALEY

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR HEIDI CLARK

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES RONALD GILL

View Document

21/07/1521 July 2015 ADOPT ARTICLES 13/07/2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA HALEY / 21/10/2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA HALEY / 21/10/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 10/09/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 12/01/2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 12/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 26/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 26/07/2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 31/03/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / POLLY MAXWELL-GUMBLETON / 26/03/2009

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company