Myles Developments Ltd was registered on 19 March 2008 and are based in Cheadle, it has a status of "Active". There are 3 directors listed as Costello, Raymond John Myles, Temple Secretaries Limited, Company Directors Limited for the organisation. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTELLO, Raymond John Myles | 19 March 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 19 March 2008 | 19 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 19 March 2008 | 19 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 09 April 2014 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA01 - Change of accounting reference date | 07 April 2011 | |
AR01 - Annual Return | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
CERTNM - Change of name certificate | 11 August 2010 | |
RESOLUTIONS - N/A | 21 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
AD01 - Change of registered office address | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
NEWINC - New incorporation documents | 19 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 May 2010 | Outstanding |
N/A |
Legal charge | 16 March 2009 | Outstanding |
N/A |