About

Registered Number: 06538657
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 61 Grove Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7LZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2010 Outstanding

N/A

Legal charge 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.