About

Registered Number: 05417664
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX,

 

Milford Reversions Ltd was founded on 07 April 2005 with its registered office in Newcastle Upon Tyne, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 18 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 06 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 09 March 2017
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 27 July 2016
AP01 - Appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
MR01 - N/A 20 May 2016
MR01 - N/A 20 May 2016
AA - Annual Accounts 07 May 2016
RESOLUTIONS - N/A 20 April 2016
MA - Memorandum and Articles 20 April 2016
AR01 - Annual Return 11 April 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 27 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 May 2010
AR01 - Annual Return 23 November 2009
AR01 - Annual Return 18 November 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 May 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
225 - Change of Accounting Reference Date 22 December 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 06 June 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 11 January 2007
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
225 - Change of Accounting Reference Date 31 March 2006
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
MEM/ARTS - N/A 24 August 2005
CERTNM - Change of name certificate 11 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
CERTNM - Change of name certificate 17 May 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

A registered charge 18 May 2016 Outstanding

N/A

Pledge of membership interest agreement 15 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.