MILC PROPERTY STYLISTS LTD
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
14/10/2414 October 2024 | Termination of appointment of Nicholas Charles Ronald Gill as a director on 2024-08-22 |
09/07/249 July 2024 | Appointment of Mr Michael Edward Hall as a director on 2024-06-24 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Accounts for a small company made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
02/01/202 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
08/01/198 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
03/05/183 May 2018 | AUDITOR'S RESIGNATION |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / OCCAM WILE LIMITED / 26/03/2017 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM |
05/01/185 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
19/12/1719 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061841760002 |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS |
02/05/172 May 2017 | DIRECTOR APPOINTED MR RICHARD FRANCIS |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
11/01/1711 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON |
11/05/1611 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1 WEST STREET LEWES SUSSEX BN7 2NZ |
24/07/1524 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061841760001 |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, DIRECTOR POLLY HALEY |
23/07/1523 July 2015 | DIRECTOR APPOINTED MR ALAN NICHOLAS CHESTERFIELD GORDON |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, SECRETARY POLLY HALEY |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, DIRECTOR HEIDI CLARK |
23/07/1523 July 2015 | DIRECTOR APPOINTED MR NICHOLAS CHARLES RONALD GILL |
21/07/1521 July 2015 | ADOPT ARTICLES 13/07/2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA HALEY / 21/10/2013 |
28/10/1328 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA HALEY / 21/10/2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
10/09/1210 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 10/09/2012 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 12/01/2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 12/01/2012 |
12/01/1212 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 12/01/2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 26/07/2010 |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 26/07/2010 |
31/03/1031 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISA MAXWELL-GUMBLETON / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JILL CLARK / 31/03/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / POLLY MAXWELL-GUMBLETON / 26/03/2009 |
23/12/0823 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
29/04/0829 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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