MILESTONE MORTGAGES & PROTECTION LTD
Company number 10765090
- Company Overview for MILESTONE MORTGAGES & PROTECTION LTD (10765090)
- Filing history for MILESTONE MORTGAGES & PROTECTION LTD (10765090)
- People for MILESTONE MORTGAGES & PROTECTION LTD (10765090)
- More for MILESTONE MORTGAGES & PROTECTION LTD (10765090)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CERTNM |
Company name changed jh financial advice LIMITED\certificate issued on 21/08/23
|
|
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
12 May 2020 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 5 Plough Lane Whitstable Kent CT5 2NZ to Radfall Cottage Radfall Corner Chestfield Kent CT5 3LP on 11 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Miss Jade Howard on 1 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for Miss Jade Howard as a person with significant control on 1 September 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 47 Castle Street Dover CT16 1PT United Kingdom to 5 Plough Lane Whitstable Kent CT5 2NZ on 21 December 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from 109 High Street Dover CT16 1EB England to 47 Castle Street Dover CT16 1PT on 27 March 2018 | |
09 Jun 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|