Millennia Partnership Ltd was registered on 21 October 1996 and has its registered office in Wakefield, it's status at Companies House is "Active". Hirst, Stephen Phillip, Hirst, Richard Peter, Hirst, Stephen Phillip, Reames, Jill, Reames, Philip Arnott are the current directors of the business. We don't currently know the number of employees at this company.
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 |