About

Registered Number: 03858402
Date of Incorporation: 13/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 24a Southampton Road, Ringwood, BH24 1HY,

 

Having been setup in 1999, The Mill House Management Company (Bradford on Avon) Ltd are based in Ringwood, it has a status of "Active". Balsom, Alexandra Jill, Etheridge, Hilary, D'arcy, Patrick Joseph, Etheridge, Colin Michael, Thwaite, Alan James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALSOM, Alexandra Jill 16 May 2018 - 1
ETHERIDGE, Hilary 12 August 2017 - 1
D'ARCY, Patrick Joseph 14 July 2003 15 May 2018 1
ETHERIDGE, Colin Michael 23 June 2015 02 August 2017 1
THWAITE, Alan James 28 May 2003 05 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 16 October 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AD01 - Change of registered office address 16 May 2018
AP04 - Appointment of corporate secretary 16 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 13 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 15 August 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 23 February 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 05 April 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 26 June 2001
225 - Change of Accounting Reference Date 07 June 2001
363s - Annual Return 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.