-
THE MILES PARTNERSHIP LIMITED - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
Company Information
- Company registration number
- 08863410
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Minerva
- 29 East Parade
- Leeds
- Yorkshire
- LS1 5PS Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS UK
Management
- Managing Directors
- STAINTON, Christopher Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-27
- Age Of Company 2014-01-27 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Chris Stainton
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MILES MANAGEMENT HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-07-05
- Last Date: 2018-06-21
-
THE MILES PARTNERSHIP LIMITED Company Description
- THE MILES PARTNERSHIP LIMITED is a ltd registered in United Kingdom with the Company reg no 08863410. Its current trading status is "live". It was registered 2014-01-27. It was previously called MILES MANAGEMENT HOLDINGS LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at Minerva .
Get THE MILES PARTNERSHIP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Miles Partnership Limited - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
- 2014-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE MILES PARTNERSHIP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-12-08) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-12-10) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-06) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-26) - LIQ03
keyboard_arrow_right 2021
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-03-24) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-04-12) - 600
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-03-26) - AM19
-
liquidation-in-administration-progress-report (2020-05-20) - AM10
-
liquidation-in-administration-progress-report (2020-11-24) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-13) - AM10
-
liquidation-in-administration-result-creditors-meeting (2019-07-11) - AM07
-
liquidation-in-administration-proposals (2019-06-13) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-02) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-05-01) - AM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-26) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-03) - AD01
-
confirmation-statement-with-no-updates (2018-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-21) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-11-16) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-31) - MR01
-
capital-alter-shares-subdivision (2015-11-16) - SH02
-
resolution (2015-11-16) - RESOLUTIONS
-
certificate-change-of-name-company (2015-11-03) - CERTNM
-
change-of-name-notice (2015-11-03) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
capital-allotment-shares (2015-05-18) - SH01
-
resolution (2015-05-18) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-04-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-27) - NEWINC
-
change-account-reference-date-company-current-extended (2014-01-27) - AA01