Company Information for MILESTONE REFERRALS LIMITED
UNIT 20 THE WINCOMBE CENTRE, WINCOMBE BUSINESS PARK, SHAFTESBURY, DORSET, SP7 9QJ,
|
Company Registration Number
07075491
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MILESTONE REFERRALS LIMITED | |
Legal Registered Office | |
UNIT 20 THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ Other companies in SP7 | |
Company Number | 07075491 | |
---|---|---|
Company ID Number | 07075491 | |
Date formed | 2009-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-05 12:19:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN JOHN SHANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE PAULINE SHANKS |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Joanne Pauline Shanks on 2016-11-15 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/16 FROM 17 Summer Oaks Motcombe Shaftesbury Dorset SP7 9NW | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin John Shanks on 2013-12-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE PAULINE SHANKS on 2013-12-09 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/13 FROM Little Wyke Wyke Road Gillingham Dorset SP8 4NH England | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/11 FROM Little Wyke Wyke Road Gillingham Dorset SP84NH United Kingdom | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED JOANNE PAULINE SHANKS | |
AP01 | DIRECTOR APPOINTED COLIN JOHN SHANKS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
Creditors Due Within One Year | 2011-12-01 | £ 4,713 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILESTONE REFERRALS LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 4,269 |
Current Assets | 2011-12-01 | £ 4,468 |
Debtors | 2011-12-01 | £ 199 |
Fixed Assets | 2011-12-01 | £ 510 |
Shareholder Funds | 2011-12-01 | £ 265 |
Tangible Fixed Assets | 2011-12-01 | £ 510 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as MILESTONE REFERRALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |