About

Registered Number: 03978599
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: Carlson Suite, Building 8, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

 

Millhall Consultants Ltd was founded on 20 April 2000 and has its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies director is listed as Hall, Elizabeth Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Elizabeth Helen 09 May 2000 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 28 April 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 09 November 2007
RESOLUTIONS - N/A 01 October 2007
MEM/ARTS - N/A 01 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.