Miles Investments Ltd was registered on 20 February 2003 and has its registered office in Bradford-On-Avon, Wiltshire, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Karen Elizabeth | 25 February 2003 | 01 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
PSC04 - N/A | 31 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CS01 - N/A | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AD01 - Change of registered office address | 22 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 13 February 2012 | |
TM01 - Termination of appointment of director | 01 July 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 10 February 2011 | |
TM02 - Termination of appointment of secretary | 09 November 2010 | |
TM02 - Termination of appointment of secretary | 08 November 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AD01 - Change of registered office address | 20 October 2010 | |
AAMD - Amended Accounts | 11 August 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 23 January 2008 | |
AAMD - Amended Accounts | 01 August 2007 | |
AA - Annual Accounts | 16 February 2007 | |
363s - Annual Return | 02 February 2007 | |
363s - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 16 February 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
363s - Annual Return | 27 February 2004 | |
225 - Change of Accounting Reference Date | 19 May 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 May 2003 | |
RESOLUTIONS - N/A | 29 April 2003 | |
CERT1 - Re-registration of a company from unlimited to limited | 29 April 2003 | |
MAR - Memorandum and Articles - used in re-registration | 29 April 2003 | |
51 - Application by an unlimited company to be re-registered as limited | 29 April 2003 | |
RESOLUTIONS - N/A | 13 April 2003 | |
123 - Notice of increase in nominal capital | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
287 - Change in situation or address of Registered Office | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
NEWINC - New incorporation documents | 20 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 08 December 2004 | Outstanding |
N/A |
Debenture | 08 March 2004 | Outstanding |
N/A |
Legal mortgage | 05 March 2004 | Outstanding |
N/A |