MILESTONE MANAGEMENT & FORWARDING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Termination of appointment of Neal Weightman as a director on 2025-02-05

View Document

30/01/2530 January 2025 Change of details for Mrs Kamilla Weightman as a person with significant control on 2018-01-01

View Document

02/01/252 January 2025 Termination of appointment of Neal Weightman as a secretary on 2025-01-01

View Document

02/01/252 January 2025 Appointment of Dr. Kamilla Kelemen as a secretary on 2025-01-01

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd to International House, the Mclaren Building, 46 the Priory Queensway Birmingham B4 7LR on 2024-03-15

View Document

29/02/2429 February 2024 Appointment of Mr Neal Weightman as a secretary on 2024-02-29

View Document

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

View Accounts

29/02/2429 February 2024 Termination of appointment of Channel Business Centre as a secretary on 2024-02-29

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

15/06/2015 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR NEAL WEIGHTMAN

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAMILLA WEIGHTMAN / 05/01/2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1218 May 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAMILLA WEIGHTMAN / 02/02/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 CORPORATE SECRETARY APPOINTED CHANNEL BUSINESS CENTRE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY PH SECRETARIAL SERVICES LIMITED

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O P H ACCOUNTANCY LIMITED 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG ENGLAND

View Document

11/01/1111 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 CORPORATE SECRETARY APPOINTED PH SECRETARIAL SERVICES LIMITED

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

03/09/103 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 ADOPT ARTICLES 06/06/2010

View Document

08/06/108 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 500

View Document

08/06/108 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 4100

View Document

26/02/1026 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMILLA WEIGHTMAN / 25/11/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMILLA WEIGHTMAN / 25/11/2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERGAN REED NOMINEES LIMITED / 24/02/2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMILLA WEIGHTMAN / 13/11/2009

View Document

25/03/0925 March 2009 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

04/03/094 March 2009 DIRECTOR APPOINTED KAMILLA WEIGHTMAN

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

17/12/0817 December 2008 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