About

Registered Number: 05542487
Date of Incorporation: 22/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS,

 

Founded in 2005, Milestone Communications Ltd has its registered office in Leicester, it has a status of "Active". We don't know the number of employees at this business. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Gavin Jon 01 September 2008 - 1
WHALLEY, Adrian Peter 22 August 2005 - 1
HILEY, Simon Paul 18 May 2006 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WHALLEY, Julie 22 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
PSC04 - N/A 04 September 2020
CS01 - N/A 03 September 2020
PSC04 - N/A 03 September 2020
PSC04 - N/A 01 September 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 30 August 2018
CH03 - Change of particulars for secretary 24 August 2018
PSC04 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
PSC04 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
AA - Annual Accounts 31 July 2018
CH01 - Change of particulars for director 24 November 2017
PSC04 - N/A 24 November 2017
CS01 - N/A 01 September 2017
PSC04 - N/A 01 September 2017
PSC07 - N/A 31 August 2017
PSC04 - N/A 25 August 2017
AA - Annual Accounts 13 July 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
CH01 - Change of particulars for director 06 June 2017
SH01 - Return of Allotment of shares 19 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2017
MA - Memorandum and Articles 06 April 2017
SH08 - Notice of name or other designation of class of shares 24 March 2017
RESOLUTIONS - N/A 22 March 2017
CC04 - Statement of companies objects 22 March 2017
AD01 - Change of registered office address 21 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 13 September 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
225 - Change of Accounting Reference Date 21 June 2006
CERTNM - Change of name certificate 14 June 2006
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.