About

Registered Number: 05871846
Date of Incorporation: 10/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 476-478 Broadway, Chadderton, Oldham, United Kingdom, OL9 9NS,

 

Milestone Court Ltd was registered on 10 July 2006 and has its registered office in United Kingdom, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Peter James 20 September 2010 04 February 2013 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Dianne 22 January 2008 04 February 2013 1

Filing History

Document Type Date
PSC05 - N/A 16 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
PSC07 - N/A 13 March 2020
PSC02 - N/A 13 March 2020
AD01 - Change of registered office address 13 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 18 July 2019
PSC07 - N/A 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 20 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 August 2014
AA01 - Change of accounting reference date 26 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 08 February 2013
AD01 - Change of registered office address 04 February 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 12 May 2008
RESOLUTIONS - N/A 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
225 - Change of Accounting Reference Date 16 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.