About

Registered Number: 06292433
Date of Incorporation: 26/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 234 Colchester Road, Ipswich, IP4 4QZ,

 

Milestone Ipswich Ltd was registered on 26 June 2007, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Ahababur 27 June 2007 - 1
MAZ & CO ACCOUNTANTS LIMITED 26 June 2007 27 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ABID, Mohammad 26 June 2007 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 21 April 2020
RESOLUTIONS - N/A 05 February 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 29 November 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 05 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.