About

Registered Number: 04732827
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: 473 Blackfen Road, Sidcup, Kent, DA15 9NP

 

Robert Miles Ltd was founded on 13 April 2003 with its registered office in Sidcup, it's status in the Companies House registry is set to "Active". Hutley, Thelma, Hutley, Robert Dore, Hill, Suzanne Jane are listed as directors of Robert Miles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTLEY, Robert Dore 16 April 2003 - 1
HILL, Suzanne Jane 16 April 2003 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HUTLEY, Thelma 01 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 28 January 2020
MR01 - N/A 20 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 21 April 2004
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 28 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.