About

Registered Number: 06988553
Date of Incorporation: 12/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 39 Tyburn Lane, Pulloxhill, Bedford, MK45 5HG

 

Founded in 2009, Mileacre Ltd has its registered office in Bedford, it's status is listed as "Active". We don't know the number of employees at Mileacre Ltd. This business has 4 directors listed as O'donnell, Brendan, Moloney, Elizabeth, Moloney, Mark, R J Blow Secretaries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLONEY, Elizabeth 13 August 2013 - 1
MOLONEY, Mark 01 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Brendan 01 April 2012 - 1
R J BLOW SECRETARIES LTD 01 December 2009 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 September 2018
PSC04 - N/A 01 September 2018
CH01 - Change of particulars for director 01 September 2018
AA - Annual Accounts 05 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 13 January 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
CH01 - Change of particulars for director 22 August 2014
AD01 - Change of registered office address 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 31 August 2012
AP03 - Appointment of secretary 28 April 2012
CH01 - Change of particulars for director 28 April 2012
TM02 - Termination of appointment of secretary 28 April 2012
AD01 - Change of registered office address 28 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 August 2010
SH01 - Return of Allotment of shares 12 January 2010
AP01 - Appointment of director 31 December 2009
AP04 - Appointment of corporate secretary 31 December 2009
AD01 - Change of registered office address 31 December 2009
TM01 - Termination of appointment of director 09 December 2009
AD01 - Change of registered office address 09 December 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.