Miles Homes Ltd
NEW START PROPERTY DEVELOPMENTS LIMITED
MILES HOMES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
16303585 |
Universal Entity Code | 5600-3940-9154-6475 |
Record last updated |
Tuesday, March 11, 2025 3:05:01 PM UTC |
Official Address |
6 Ribble Avenue Winsford England Cw73jz Wharton, Winsford Wharton
There are 2 companies registered at this street
|
Locality |
Winsford Wharton |
Region |
Cheshire West And Chester, England |
Postal Code |
CW73JZ
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 10, 2025 |
Three appointments: 3 men
|  |
Registry |
Apr 17, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 17, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Oct 2, 2012 |
Liquidator's progress report
|  |
Registry |
Oct 26, 2011 |
Annual return
|  |
Registry |
Oct 26, 2011 |
Change of registered office address
|  |
Registry |
Aug 19, 2011 |
Statement of company's affairs
|  |
Registry |
Aug 19, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 19, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 29, 2011 |
Change of registered office address
|  |
Financials |
Mar 28, 2011 |
Annual accounts
|  |
Registry |
Nov 15, 2010 |
Annual return
|  |
Financials |
Mar 16, 2010 |
Annual accounts
|  |
Registry |
Nov 9, 2009 |
Annual return
|  |
Registry |
Nov 6, 2009 |
Change of particulars for director
|  |
Registry |
Nov 6, 2009 |
Change of particulars for director 4936...
|  |
Registry |
Nov 6, 2009 |
Change of particulars for secretary
|  |
Financials |
Jun 16, 2009 |
Annual accounts
|  |
Registry |
Dec 15, 2008 |
Annual return
|  |
Registry |
Nov 24, 2008 |
Resignation of a director
|  |
Registry |
Oct 31, 2008 |
Resignation of one Builder and one Director (a man)
|  |
Financials |
Aug 28, 2008 |
Annual accounts
|  |
Registry |
Nov 16, 2007 |
Annual return
|  |
Registry |
Sep 13, 2007 |
Appointment of a director
|  |
Registry |
Sep 10, 2007 |
Appointment of a man as Director and Builder
|  |
Financials |
Aug 31, 2007 |
Annual accounts
|  |
Registry |
Feb 27, 2007 |
Company name change
|  |
Registry |
Feb 27, 2007 |
Change of name certificate
|  |
Registry |
Nov 22, 2006 |
Annual return
|  |
Registry |
Nov 22, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 22, 2006 |
Notice of change of directors or secretaries or in their particulars 4936...
|  |
Financials |
Aug 29, 2006 |
Annual accounts
|  |
Registry |
Jan 9, 2006 |
Appointment of a director
|  |
Registry |
Jan 9, 2006 |
Resignation of a director
|  |
Registry |
Nov 27, 2005 |
Annual return
|  |
Registry |
Aug 30, 2005 |
Appointment of a woman as Director
|  |
Financials |
Jun 28, 2005 |
Annual accounts
|  |
Registry |
Nov 3, 2004 |
Annual return
|  |
Registry |
Nov 12, 2003 |
Appointment of a director
|  |
Registry |
Nov 12, 2003 |
Appointment of a director 4936...
|  |
Registry |
Nov 1, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 28, 2003 |
Resignation of a secretary
|  |
Registry |
Oct 28, 2003 |
Resignation of a director
|  |
Registry |
Oct 23, 2003 |
Two appointments: 2 men
|  |
Registry |
Oct 20, 2003 |
Two appointments: a man and a woman
|  |