Based in Ringwood in Hampshire, Millstream Management Services Ltd was founded on 10 September 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this organisation are Cooke, Guy Edward, Bailey, Roger Piers Marden, Mcarthy, Spencer John, Riley, Darren Mark, Small, Rachel Susan.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Guy Edward | 09 July 2020 | - | 1 |
BAILEY, Roger Piers Marden | 01 July 2016 | 31 January 2017 | 1 |
MCARTHY, Spencer John | 25 March 2003 | 19 April 2006 | 1 |
RILEY, Darren Mark | 31 January 2017 | 31 May 2019 | 1 |
SMALL, Rachel Susan | 20 January 2020 | 08 July 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AP03 - Appointment of secretary | 08 September 2020 | |
TM02 - Termination of appointment of secretary | 08 September 2020 | |
AP03 - Appointment of secretary | 24 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 04 October 2019 | |
TM02 - Termination of appointment of secretary | 20 June 2019 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 10 September 2018 | |
MR01 - N/A | 21 June 2018 | |
MR04 - N/A | 15 June 2018 | |
CH01 - Change of particulars for director | 30 April 2018 | |
AA - Annual Accounts | 09 April 2018 | |
AD01 - Change of registered office address | 29 September 2017 | |
CS01 - N/A | 25 September 2017 | |
AD04 - Change of location of company records to the registered office | 25 September 2017 | |
TM02 - Termination of appointment of secretary | 31 January 2017 | |
AP03 - Appointment of secretary | 31 January 2017 | |
AA - Annual Accounts | 17 November 2016 | |
CS01 - N/A | 15 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 September 2016 | |
AP03 - Appointment of secretary | 18 July 2016 | |
TM02 - Termination of appointment of secretary | 30 June 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AA01 - Change of accounting reference date | 14 November 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
CH01 - Change of particulars for director | 30 March 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 14 September 2011 | |
RESOLUTIONS - N/A | 16 March 2011 | |
SH01 - Return of Allotment of shares | 16 March 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 23 September 2008 | |
AUD - Auditor's letter of resignation | 18 March 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 12 September 2006 | |
225 - Change of Accounting Reference Date | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
288b - Notice of resignation of directors or secretaries | 05 May 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 10 November 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
287 - Change in situation or address of Registered Office | 03 April 2003 | |
363s - Annual Return | 18 October 2002 | |
225 - Change of Accounting Reference Date | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
CERTNM - Change of name certificate | 21 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
NEWINC - New incorporation documents | 10 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2018 | Outstanding |
N/A |
A duty of care deed and security agreement | 26 October 2012 | Fully Satisfied |
N/A |
Debenture | 29 June 2007 | Fully Satisfied |
N/A |