About

Registered Number: 08838627
Date of Incorporation: 09/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Milestone House 20-22 Parkside, Horsforth, Leeds, West Yorkshire, LS18 4DN

 

Established in 2014, Milestone Group (Holdings) Ltd has its registered office in Leeds, West Yorkshire. There are 6 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOURTON, Barbara Ann 25 November 2014 - 1
MOURTON, Scott Richard 09 January 2014 - 1
MULLIN, Heidi Janet Anne 25 November 2014 - 1
MOURTON, Barbara Ann 31 March 2014 25 November 2014 1
MOURTON, Stephen Ross 31 March 2014 25 November 2014 1
PEREIRA LUIZ, Rossanna Louise 31 March 2014 25 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR04 - N/A 26 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 29 March 2017
MR04 - N/A 18 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 30 September 2016
RESOLUTIONS - N/A 07 September 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 08 September 2015
CH01 - Change of particulars for director 12 August 2015
SH01 - Return of Allotment of shares 20 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2015
AR01 - Annual Return 05 February 2015
RESOLUTIONS - N/A 16 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 28 October 2014
AA01 - Change of accounting reference date 13 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
RESOLUTIONS - N/A 17 April 2014
NEWINC - New incorporation documents 09 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Fully Satisfied

N/A

A registered charge 21 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.