About

Registered Number: 03343708
Date of Incorporation: 02/04/1997 (27 years ago)
Company Status: Active
Registered Address: Dyke Yaxley Chartered Accountants 1 Brasssey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA,

 

Milford Investments Ltd was established in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
CH03 - Change of particulars for secretary 23 January 2020
PSC04 - N/A 23 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 16 May 2018
MR01 - N/A 03 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 November 2016
MR01 - N/A 15 September 2016
AR01 - Annual Return 01 April 2016
MR04 - N/A 15 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 October 2014
MR01 - N/A 14 August 2014
MR01 - N/A 26 June 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 22 September 2007
225 - Change of Accounting Reference Date 16 June 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 25 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 May 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 27 February 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 14 April 2003
395 - Particulars of a mortgage or charge 02 November 2002
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 19 July 2002
287 - Change in situation or address of Registered Office 21 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 14 March 2000
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 27 November 1998
395 - Particulars of a mortgage or charge 27 November 1998
395 - Particulars of a mortgage or charge 27 November 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
363s - Annual Return 22 April 1998
MEM/ARTS - N/A 24 April 1997
CERTNM - Change of name certificate 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

A registered charge 12 August 2014 Fully Satisfied

N/A

A registered charge 24 June 2014 Outstanding

N/A

Mortgage 22 February 2008 Fully Satisfied

N/A

Debenture 20 September 2007 Fully Satisfied

N/A

Mortgage deed 28 February 2007 Fully Satisfied

N/A

Mortgage 26 February 2007 Fully Satisfied

N/A

Mortgage 19 May 2006 Fully Satisfied

N/A

Legal mortgage 30 October 2002 Fully Satisfied

N/A

Debenture 22 October 2002 Fully Satisfied

N/A

Legal charge 06 December 1999 Fully Satisfied

N/A

Legal charge 06 December 1999 Fully Satisfied

N/A

Legal charge 13 November 1998 Fully Satisfied

N/A

Legal charge 13 November 1998 Fully Satisfied

N/A

Legal charge 13 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.