About

Registered Number: 07195066
Date of Incorporation: 18/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 187a Ashley Road, Hale, Altrincham, Greater Manchester, WA15 9SQ

 

Milner Boardman Partnership Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Brookes, Darren, Brookes, Helen Theresa, Corbett, Jean, Mccartney, Linda Monica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Darren 25 March 2010 - 1
BROOKES, Helen Theresa 28 February 2012 - 1
CORBETT, Jean 28 February 2012 29 September 2017 1
MCCARTNEY, Linda Monica 01 January 2016 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 13 September 2018
PSC02 - N/A 22 March 2018
CS01 - N/A 21 March 2018
PSC09 - N/A 21 March 2018
MR01 - N/A 09 December 2017
MR01 - N/A 08 December 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 25 June 2012
SH01 - Return of Allotment of shares 25 June 2012
AP01 - Appointment of director 24 June 2012
AP01 - Appointment of director 22 June 2012
SH01 - Return of Allotment of shares 22 June 2012
RP04 - N/A 20 March 2012
SH08 - Notice of name or other designation of class of shares 19 March 2012
RP04 - N/A 12 March 2012
AA - Annual Accounts 17 January 2012
SH01 - Return of Allotment of shares 05 April 2011
AR01 - Annual Return 04 April 2011
SH01 - Return of Allotment of shares 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

A registered charge 22 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.