MILES & BARR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Satisfaction of charge 045273630001 in full

View Document

23/10/2423 October 2024 Registered office address changed from 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of Mr Edward Phillips as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Ben Smith as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Robert Thomas Sabin as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Montu Dashrathlal Modi as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Simon Robert Thompson as a director on 2024-10-21

View Document

23/10/2423 October 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2024-10-21

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Director's details changed for Mr Simon Robert Thompson on 2022-09-21

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 1 the Links Herne Bay Kent CT6 7GQ on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Miles and Barr Holdings Limited as a person with significant control on 2022-05-03

View Document

03/03/223 March 2022 Appointment of Mr Montu Dashrathlal Modi as a director on 2021-12-20

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-07 with updates

View Document

17/11/2117 November 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

17/11/2117 November 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 123 HIGH STREET BROADSTAIRS KENT CT10 1NQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KJERSTI THOMPSON / 14/01/2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQELINE ANNE BARR / 14/01/2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQELINE ANNE BARR / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT THOMPSON / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JON MILES / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE BREWER-MILES / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ELLIS / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAWRENCE BARR / 14/01/2016

View Document

13/02/1613 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 158.80

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR NIGEL POPE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS SARAH JANE SPARKES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS ALISON POPE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JULIAN BRYAN SPARKES

View Document

12/01/1612 January 2016 ADOPT ARTICLES 31/12/2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 51 QUEEN STREET RAMSGATE KENT CT11 9EJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR APPOINTED JANE BREWER-MILES

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED KJERSTI THOMPSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR LEE MICHAEL CARTER

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAURENCE BARR / 07/11/2013

View Document

10/10/1310 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT THOMPSON / 05/09/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1022 January 2010 SUB DIVISION OF SHARES/REVOKED BUSINESS 24/12/2009

View Document

22/01/1022 January 2010 SUB-DIVISION 24/12/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQELINE BARR / 16/02/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARR / 16/02/2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0327 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: HERALD HOUSE PARK AVENUE BROADSTAIRS KENT CT10 2EY

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 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