About

Registered Number: 02589688
Date of Incorporation: 07/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Cp House Otterspool Way, Watford By-Pass, Watford, Hertfordshire, WD25 8JJ

 

Milerun Ltd was founded on 07 March 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Dennis, Cyril is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Cyril 23 April 1991 25 April 1991 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 20 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
287 - Change in situation or address of Registered Office 15 March 2008
363a - Annual Return 14 March 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 15 March 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 October 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 06 March 1992
288 - N/A 30 September 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
395 - Particulars of a mortgage or charge 07 May 1991
RESOLUTIONS - N/A 30 April 1991
288 - N/A 30 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1991
287 - Change in situation or address of Registered Office 22 March 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.