Ilkley
West Yorkshire
LS29 8TS
Director Name | Mr Julian James Richards |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Secretary Name | Mrs Janet Anne Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | milestone.uk.net |
---|---|
Email address | [email protected] |
Telephone | 01943 817153 |
Telephone region | Guiseley |
Registered Address | 24 Leeds Road Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
50 at £1 | Janet Anne Richards 50.00% Ordinary |
---|---|
50 at £1 | Julian James Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,253 |
Cash | £11,326 |
Current Liabilities | £30,645 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Director's details changed for Mr Julian James Richards on 1 August 2022 (2 pages) |
22 May 2023 | Director's details changed for Mrs Janet Anne Richards on 1 August 2022 (2 pages) |
22 May 2023 | Secretary's details changed for Mrs Janet Anne Richards on 1 August 2022 (1 page) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Registered office address changed from 22-24 Leeds Road Ilkley West Yorkshire LS29 8DS on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Registered office address changed from 22-24 Leeds Road Ilkley West Yorkshire LS29 8DS on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Registered office address changed from 22-24 Leeds Road Ilkley West Yorkshire LS29 8DS on 8 August 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 June 2011 | Director's details changed for Janet Anne Richards on 1 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Janet Anne Richards on 1 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Director's details changed for Julian James Richards on 1 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Julian James Richards on 1 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Director's details changed for Janet Anne Richards on 1 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Julian James Richards on 1 May 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
25 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 June 2004 | Ad 27/05/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
15 June 2004 | Location of register of members (1 page) |
15 June 2004 | Location of register of members (1 page) |
15 June 2004 | Ad 27/05/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 August 2003 | Resolutions
|
24 August 2003 | Resolutions
|
20 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (18 pages) |
29 May 2003 | Incorporation (18 pages) |