MILLSTREAM MANAGEMENT CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 Micro company accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Director's details changed for David Steven George on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Gary Clifford Jones on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Gem Estate Management Limited as a secretary on 2025-05-20

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

23/04/2523 April 2025 Appointment of Gary Clifford Jones as a director on 2025-04-09

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-02

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TIMMS

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DEXTER / 20/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS TIMMS / 14/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS TIMMS / 10/12/2013

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DEXTER / 01/01/2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED DAVID STEVEN GEORGE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

04/01/124 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

04/01/124 January 2012 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN GEORGE

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR LEE DRANE

View Document

02/12/102 December 2010 DIRECTOR APPOINTED PAUL DOUGLAS TIMMS

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HUNT / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PEGGY ISABEL GEORGE / 23/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DEXTER / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DRANE / 31/03/2010

View Document

30/03/1030 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTS SG6 1LB

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE SIM

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BROWN

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HART / 01/01/2008

View Document

26/03/0826 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/10/063 October 2006

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA

View Document

30/05/0130 May 2001

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: GARDNERS, ARDELEY, STEVENAGE, HERTS. SG2 7AR

View Document

26/03/9926 March 1999

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS., SG13 7EF

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: BAYFORDBURY LOWER HATFIELD RD HERTFORD HERTS SG13 8LB

View Document

12/10/8812 October 1988 WD 05/10/88 AD 19/09/88--------- £ SI 289@1=289 £ IC 2/291

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: BENTLEY HOUSE PEGS LANE HERTFORD HERTS. SG13 8EE

View Document

12/01/8812 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 Incorporation

View Document

12/01/8812 January 1988 Incorporation

View Document


More Company Information