Established in 2004, Milpark Ltd has its registered office in Bexhill On Sea, it's status is listed as "Active". There are 3 directors listed as Jiwani, Dilsad, Jiwani, Nizarali Hassam Mulji, Jiwani, Nawaz for this business. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JIWANI, Nizarali Hassam Mulji | 20 August 2004 | - | 1 |
JIWANI, Nawaz | 20 August 2004 | 15 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JIWANI, Dilsad | 15 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
CH01 - Change of particulars for director | 17 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 14 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2013 | |
AR01 - Annual Return | 25 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 20 September 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
AA - Annual Accounts | 26 March 2007 | |
CERTNM - Change of name certificate | 13 October 2006 | |
363a - Annual Return | 21 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2006 | |
AA - Annual Accounts | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 06 February 2006 | |
363a - Annual Return | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
287 - Change in situation or address of Registered Office | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
NEWINC - New incorporation documents | 20 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal charge | 22 February 2013 | Outstanding |
N/A |
Debenture | 07 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 2005 | Fully Satisfied |
N/A |
Debenture | 01 November 2004 | Fully Satisfied |
N/A |