Established in 1996, Millennia Partnership Ltd have registered office in Wakefield, it's status is listed as "Active". There are 5 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Richard Peter | 16 September 2019 | 18 December 2019 | 1 |
HIRST, Stephen Phillip | 28 October 2019 | 18 December 2019 | 1 |
REAMES, Jill | 02 December 1996 | 12 December 1996 | 1 |
REAMES, Philip Arnott | 02 December 1996 | 12 December 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Stephen Phillip | 28 October 2019 | 18 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 June 2020 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
TM02 - Termination of appointment of secretary | 18 December 2019 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
AP01 - Appointment of director | 14 November 2019 | |
CS01 - N/A | 07 November 2019 | |
AP01 - Appointment of director | 01 November 2019 | |
AP03 - Appointment of secretary | 01 November 2019 | |
AD01 - Change of registered office address | 01 November 2019 | |
AD01 - Change of registered office address | 28 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
AP01 - Appointment of director | 28 October 2019 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
TM02 - Termination of appointment of secretary | 16 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 14 November 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AD01 - Change of registered office address | 26 September 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 12 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363s - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 14 August 2007 | |
287 - Change in situation or address of Registered Office | 23 May 2007 | |
363s - Annual Return | 22 November 2006 | |
AA - Annual Accounts | 30 August 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 03 November 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 26 October 2002 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 21 August 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 11 August 1999 | |
287 - Change in situation or address of Registered Office | 24 February 1999 | |
363s - Annual Return | 24 December 1998 | |
AA - Annual Accounts | 03 August 1998 | |
395 - Particulars of a mortgage or charge | 12 February 1998 | |
363s - Annual Return | 02 February 1998 | |
288b - Notice of resignation of directors or secretaries | 02 February 1998 | |
288b - Notice of resignation of directors or secretaries | 02 February 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1997 | |
288b - Notice of resignation of directors or secretaries | 29 December 1997 | |
287 - Change in situation or address of Registered Office | 29 December 1997 | |
CERTNM - Change of name certificate | 20 March 1997 | |
395 - Particulars of a mortgage or charge | 18 March 1997 | |
395 - Particulars of a mortgage or charge | 12 March 1997 | |
288a - Notice of appointment of directors or secretaries | 05 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 12 February 1997 | |
CERTNM - Change of name certificate | 21 January 1997 | |
288a - Notice of appointment of directors or secretaries | 18 December 1996 | |
288a - Notice of appointment of directors or secretaries | 18 December 1996 | |
NEWINC - New incorporation documents | 21 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 February 1998 | Outstanding |
N/A |
Legal charge | 03 March 1997 | Outstanding |
N/A |
Debenture | 03 March 1997 | Outstanding |
N/A |