MILO PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

11/05/2511 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Lt Colonel David Nicholas Max Milo on 2024-06-15

View Document

17/06/2417 June 2024 Change of details for Lt Colonel David Nicholas Max Milo as a person with significant control on 2024-05-15

View Document

17/06/2417 June 2024 Change of details for Lt Colonel David Nicholas Max Milo as a person with significant control on 2024-06-15

View Document

17/06/2417 June 2024 Director's details changed for Lt Colonel David Nicholas Max Milo on 2024-06-15

View Document

15/06/2415 June 2024 Director's details changed for Irma Milo on 2024-06-15

View Document

15/06/2415 June 2024 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 85 Great Portland Street First Floor London W1W 7LT on 2024-06-15

View Document

15/06/2415 June 2024 Secretary's details changed for Major David Nicholas Max Milo on 2024-06-15

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

04/08/234 August 2023 Change of details for Lt Colonel David Nicholas Max Milo as a person with significant control on 2016-12-19

View Document

03/08/233 August 2023 Change of details for Lt Colonel David Nicholas Max Milo as a person with significant control on 2016-04-06

View Document

19/07/2319 July 2023 Termination of appointment of Scarlet Elizabeth Hannah Milo as a director on 2022-04-05

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/07/2314 July 2023 Change of details for Lt Colonel David Nicholas Max Milo as a person with significant control on 2023-03-30

View Document

14/07/2314 July 2023 Director's details changed for Lt Colonel David Nicholas Max Milo on 2023-03-30

View Document

13/07/2313 July 2023 Director's details changed for Irma Milo on 2023-03-30

View Document

06/06/236 June 2023 Director's details changed for Lt Colonel David Nicholas Max Milo on 2023-06-05

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

05/07/215 July 2021 Appointment of Dr Scarlet Elizabeth Hannah Milo as a director on 2021-06-14

View Document

05/07/215 July 2021 Appointment of Mr Daniel Mark Williams as a director on 2021-06-14

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

18/06/2018 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / LT COLONEL DAVID NICHOLAS MAX MILO / 06/04/2016

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / LT COLONEL DAVID NICHOLAS MAX MILO / 01/06/2016

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LT COLONEL DAVID NICHOLAS MAX MILO / 01/06/2016

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036088060005

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036088060004

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS MAX MILO

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LT COLONEL DAVID NICHOLAS MAX MILO / 01/06/2016

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036088060004

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LT COLONEL DAVID NICHOLAS MAX MILO / 19/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MAJOR DAVID NICHOLAS MAX MILO / 19/06/2016

View Document

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MILO

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MAJOR DAVID NICHOLAS MAX MILO / 21/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR DAVID NICHOLAS MAX MILO / 21/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILO / 30/09/2008

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILO / 30/06/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/11/015 November 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: MB SUITE 178-202 GREAT PORTLAND STREET, LONDON W1N 5TB

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 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