About

Registered Number: 02432639
Date of Incorporation: 16/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 10 Westfield Green, Tockwith, York, YO26 7RE

 

Having been setup in 1989, Peter Miles Developments Ltd are based in York, it's status is listed as "Active". We don't currently know the number of employees at Peter Miles Developments Ltd. The current directors of the organisation are listed as Miles, Caroline Helen, Miles, Caroline Helen, Miles, Nicholas James, Miles, Jennifer Kathleen, Miles, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Caroline Helen 08 October 2003 - 1
MILES, Nicholas James 08 October 2003 - 1
MILES, Jennifer Kathleen 08 October 2003 26 December 2012 1
MILES, Peter N/A 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MILES, Caroline Helen 27 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 03 October 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 26 July 2018
PSC04 - N/A 31 August 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 25 August 2017
CH03 - Change of particulars for secretary 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH03 - Change of particulars for secretary 11 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 18 September 2013
AP03 - Appointment of secretary 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AAMD - Amended Accounts 21 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 11 September 2001
287 - Change in situation or address of Registered Office 20 March 2001
395 - Particulars of a mortgage or charge 05 December 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 28 November 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 18 August 1995
287 - Change in situation or address of Registered Office 12 July 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 23 October 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 21 June 1991
287 - Change in situation or address of Registered Office 22 March 1990
288 - N/A 22 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1990
NEWINC - New incorporation documents 16 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.