About

Registered Number: 06889124
Date of Incorporation: 28/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 12 Church Street, Cromer, Norfolk, NR27 9ER

 

The Milne Partnership Ltd was registered on 28 April 2009 and are based in Cromer in Norfolk, it's status at Companies House is "Dissolved". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLEDGE, Nicolas James 28 April 2014 - 1
BLACKLEDGE, Sally 28 April 2009 - 1
BLACKLEDGE, Nicholas James 28 April 2009 28 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 23 April 2014
RESOLUTIONS - N/A 23 January 2014
SH01 - Return of Allotment of shares 15 January 2014
CC04 - Statement of companies objects 15 January 2014
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 December 2010
AA01 - Change of accounting reference date 15 July 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.