MILLFIELD OSCEOLA FINANCIAL CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

11/03/2511 March 2025 Termination of appointment of Andrew Clark as a director on 2025-01-31

View Document

11/03/2511 March 2025 Termination of appointment of Lindsay Abery as a secretary on 2025-01-31

View Document

11/03/2511 March 2025 Termination of appointment of Lindsay Abery as a director on 2025-01-31

View Document

31/10/2431 October 2024 Appointment of Mrs Julie Suzanne Hepworth as a director on 2024-10-30

View Document

31/10/2431 October 2024 Notification of Pfm Group Limited as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Cessation of Andrew Clark as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/10/2431 October 2024 Registered office address changed from 38-40 Station Road Twyford Reading Berks RG10 9NT to Lancaster House Foxhole Road Chorley PR7 1NY on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr David John Philip Hesketh as a director on 2024-10-30

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2022-10-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Lindsay Abery as a director on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY ABERY / 19/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY ABERY / 05/11/2014

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/12/1018 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR DAVID PAUL WEBSTER

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLARK / 01/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 1ST FLOOR KNOLLYS HOUSE 17 ADDISCOMBE ROAD CROYDON SURREY CR0 6SR

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 2 THE PIGHTLE GRAZELEY GREEN READING BERKSHIRE RG7 1NF

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 190 STRAND LONDON WC2R 1JN

View Document

06/02/026 February 2002 SUBDIVISION 31/01/02

View Document

05/02/025 February 2002 S-DIV 31/01/02

View Document

05/02/025 February 2002 COMPANY NAME CHANGED LAWGRA (NO.853) LIMITED CERTIFICATE ISSUED ON 05/02/02

View Document

14/12/0114 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company