MILO PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

03/09/243 September 2024 Registered office address changed from Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Mr John Bishop on 2023-01-28

View Document

19/01/2319 January 2023 Registration of charge 046401840006, created on 2023-01-16

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH CORNALL-BISHOP

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR DANIEL BISHOP

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMAS NEWCO 2 LIMITED

View Document

02/10/202 October 2020 CESSATION OF SARAH CORNALL BISHOP AS A PSC

View Document

02/10/202 October 2020 CESSATION OF JOHN BISHOP AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 8 ST. JOHN STREET MANCHESTER M3 4DU ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/11/1715 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM PO BOX 300 CROWN GATE CROWN GATE RUNCORN WA7 9BE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046401840005

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046401840004

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046401840003

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046401840002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS SARAH CORNALL-BISHOP

View Document

26/02/1526 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED 3 AMIGOS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 30/08/14

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1315 November 2013 CURRSHO FROM 28/02/2013 TO 31/08/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BISHOP / 01/04/2011

View Document

18/02/1118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM INVICTA HOUSE 2-4 ATKINSON STREET MANCHESTER M3 3HH

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BISHOP / 20/01/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/04/1015 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BISHOP / 17/01/2010

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK GEORGE RICHARDS WAY ALTRINCHAM CHESHIREWA14 5GL

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN BEIRNE

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: CENTURY HOUSE, ASHLEY ROAD HALE CHESHIRE WA15 9TG

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 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