About

Registered Number: 03438876
Date of Incorporation: 24/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 4 Millfield, Canon Frome, Ledbury, Herefordshire, HR8 2TH

 

Millfield Management (Canon Frome) Ltd was registered on 24 September 1997 with its registered office in Herefordshire, it's status at Companies House is "Active". The companies directors are listed as Hayden, Paul Robert, Clarke, Paul Kenneth, Roberts, Geoffrey John, Chance, James Alfred, Chance, Sonia Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Paul Kenneth 01 December 2004 - 1
ROBERTS, Geoffrey John 01 December 2004 - 1
CHANCE, Sonia Mary 24 September 1997 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HAYDEN, Paul Robert 22 November 2004 - 1
CHANCE, James Alfred 24 September 1997 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 10 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 16 July 1999
287 - Change in situation or address of Registered Office 13 April 1999
363s - Annual Return 22 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.