About

Registered Number: 05013476
Date of Incorporation: 13/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ,

 

Established in 2004, Milford Aviation Services Ltd are based in Chichester in West Sussex, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Medina, Henry David, Earl Of, Bateman, Julie. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDINA, Henry David, Earl Of 01 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Julie 14 January 2014 07 May 2015 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
PSC01 - N/A 19 January 2018
PSC07 - N/A 18 January 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 18 December 2016
MR01 - N/A 29 July 2016
MR04 - N/A 25 February 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 24 June 2015
MR01 - N/A 28 May 2015
MR04 - N/A 22 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 07 January 2015
AP03 - Appointment of secretary 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 23 December 2010
SH01 - Return of Allotment of shares 03 November 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 06 February 2010
RESOLUTIONS - N/A 22 January 2010
MISC - Miscellaneous document 22 January 2010
288a - Notice of appointment of directors or secretaries 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
363s - Annual Return 08 February 2006
225 - Change of Accounting Reference Date 23 December 2005
363s - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 10 July 2004
395 - Particulars of a mortgage or charge 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
CERTNM - Change of name certificate 09 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

A registered charge 07 May 2015 Fully Satisfied

N/A

Aircraft mortgage 31 March 2008 Fully Satisfied

N/A

Aircraft mortgage 10 December 2004 Fully Satisfied

N/A

Aircraft mortgage 25 June 2004 Fully Satisfied

N/A

Aircraft mortgage 06 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.