Established in 2006, R. Milner Developments Ltd has its registered office in Oldham. There is one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNER, Louise Samantha | 02 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 February 2015 | |
DS01 - Striking off application by a company | 27 January 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 28 March 2013 | |
CH01 - Change of particulars for director | 28 March 2013 | |
CH03 - Change of particulars for secretary | 28 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 01 August 2008 | |
287 - Change in situation or address of Registered Office | 12 June 2008 | |
AA - Annual Accounts | 06 June 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 April 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 April 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 April 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
363a - Annual Return | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 March 2006 | |
NEWINC - New incorporation documents | 28 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 22 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 2006 | Fully Satisfied |
N/A |
Debenture | 07 April 2006 | Fully Satisfied |
N/A |