MILES WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Termination of appointment of Raymond Lee-Alliston as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Toni Patricia Freda Bryers as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Raymond Collett as a director on 2022-05-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 2021-11-23

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-02-28

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 CORPORATE SECRETARY APPOINTED KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 158 HIGH STREET HERNE BAY KENT CT6 5NP

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/11/193 November 2019 APPOINTMENT TERMINATED, SECRETARY DENISE FINCH

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR RAYMOND LEE-ALLISTON

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY CONWAY

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/09/1830 September 2018 DIRECTOR APPOINTED MRS CHERYL DELENA FONTAIN

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ASHLEY MARTIN WALTER EVANS

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR PAUL PATTISON

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JILL RUSSO

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE MARILYN CONNOR / 08/01/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BRIDGLAND

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/07/1517 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 DIRECTOR APPOINTED MRS BRENDA LETT

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS BRENDA LETT

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY USHER

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/03/1423 March 2014 SECRETARY APPOINTED MRS DENISE FINCH

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD CALLAWAY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

03/08/133 August 2013 DIRECTOR APPOINTED MR PHILIP IAN BLAKE

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT PAYNE

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS DOROTHY MAY MEARS

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEARS

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR APPOINTED MS DIANE MARILYN CONNOR

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL COPEMAN

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS AUDREY VIOLET CONWAY

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRYERS

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR BETTY THORPE

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED TONI PATRICIA FREDA BRYERS

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRYERS / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE NOREEN CALLAWAY / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JEAN COPEMAN / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD MEARS / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY VINCENT BRIDGLAND / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE FINCH / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HENRY PAYNE / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN FAYE STEVENS / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOFFAT THOMPSON / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY THORPE / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER HOPKINS / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LUCY USHER / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAUDE WOOD / 04/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARD WOOTTON / 04/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED DAVID JOHN SAMWAYS

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMWAYS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY RUSSO

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED JILL RUSSO

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 30 THE SQUARE BIRCHINGTON KENT CT7 9AB

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/07/0719 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/07/05; CHANGE OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: C/O JAMES HOGAN & CO 2 PARK LANE BIRCHINGTON KENT CT7 0AW

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/07/9629 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/06/946 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

24/04/9224 April 1992 NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 AUDITOR'S RESIGNATION

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/05/8812 May 1988 ADOPT MEM AND ARTS 030887

View Document

12/04/8812 April 1988 COMPANY NAME CHANGED RIMPTON COURT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/88

View Document

28/10/8728 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 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