About

Registered Number: 04643590
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Wharfedale Business Park, Shetcliffe Lane, Bradford, BD4 9RW,

 

Having been setup in 2003, Milano Promotions Ltd have registered office in Bradford, it has a status of "Active". This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Milano Promotions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKER, Rachel Helen Lena 21 January 2003 08 March 2004 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 19 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 18 September 2018
MR01 - N/A 08 February 2018
CS01 - N/A 07 February 2018
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 27 February 2015
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 16 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 13 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2014
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 27 June 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 19 June 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
RESOLUTIONS - N/A 01 March 2005
123 - Notice of increase in nominal capital 01 March 2005
363s - Annual Return 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
AA - Annual Accounts 13 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
225 - Change of Accounting Reference Date 17 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

Legal mortgage 23 March 2007 Fully Satisfied

N/A

Legal mortgage 30 September 2005 Fully Satisfied

N/A

Debenture 19 September 2005 Fully Satisfied

N/A

Legal mortgage 05 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.