About

Registered Number: 04284297
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.