Millennium Goals Ltd was founded on 14 January 2000 and has its registered office in Surrey. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Shah, Bhanumati, Shah, Jyotsna Shantilal at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Bhanumati | 18 February 2000 | - | 1 |
SHAH, Jyotsna Shantilal | 18 February 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 29 March 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AAMD - Amended Accounts | 15 April 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 21 January 2009 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
363a - Annual Return | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2006 | |
AA - Annual Accounts | 13 November 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363a - Annual Return | 23 January 2006 | |
363a - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363a - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 14 November 2003 | |
AA - Annual Accounts | 27 February 2003 | |
363a - Annual Return | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
395 - Particulars of a mortgage or charge | 12 April 2002 | |
363a - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 14 November 2001 | |
363a - Annual Return | 28 January 2001 | |
225 - Change of Accounting Reference Date | 20 November 2000 | |
395 - Particulars of a mortgage or charge | 08 July 2000 | |
395 - Particulars of a mortgage or charge | 08 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2000 | |
287 - Change in situation or address of Registered Office | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
NEWINC - New incorporation documents | 14 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 January 2007 | Outstanding |
N/A |
Legal charge | 12 June 2002 | Outstanding |
N/A |
Legal charge | 27 March 2002 | Outstanding |
N/A |
Legal charge | 27 March 2002 | Outstanding |
N/A |
Mortgage debenture | 30 June 2000 | Outstanding |
N/A |
Legal mortgage | 30 June 2000 | Outstanding |
N/A |