OLD MILL CONSULTANCY LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

27/03/1327 March 2013 N AD01 WAS INCORRECTLY ACCEPTED FOR THIS COMPANY. IT HAS NOW BEEN REMOVED AND ENTERED FOR OLD MILL COMPANY SECRETARIAL SERVICES LIMITED - 2727985.

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PANDORA SHARP / 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CROUCH

View Document

23/10/1223 October 2012 COMPANY BUSINESS 16/10/2012

View Document

12/06/1212 June 2012 MEMORANDUM OF ASSOCIATION

View Document

12/06/1212 June 2012 ARTICLES OF ASSOCIATION

View Document

12/06/1212 June 2012 APPROVE & AUTHORISE ARRANGEMENTS & TRANSACTIONS/VALIDATION/SECTION 175 23/05/2012

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CROUCH

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MISS PANDORA SHARP

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

04/01/124 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/02/118 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CROUCH / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MCBURNIE / 30/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED JOLYON STONEHOUSE

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED RUSSELL SINCLAIR MCBURNIE

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED ANDREW PAUL RAYNOR

View Document

17/04/0917 April 2009 Appointment Terminate, Director And Secretary Michael Butler Logged Form

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED SIMON COLE

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED KEVIN WHITMARSH

View Document

18/03/0918 March 2009 SECRETARY APPOINTED CHRISTOPHER CHARLES CROUCH

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: SUMNER HOUSE SAINT THOMAS ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOLYON ROGER GEOFFREY STONEHOUSE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED SIMON MARK HOWARD COLE

View Document

07/05/087 May 2008 SECRETARY APPOINTED MICHAEL JOHN BUTLER

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MICHAEL JOHN BUTLER

View Document

07/05/087 May 2008 DIRECTOR APPOINTED KEVIN CHARLES WHITMARSH

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 Amended accounts made up to 2002-12-31

View Document

31/10/0531 October 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/10/0531 October 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0531 October 2005 Amended accounts made up to 2001-12-31

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

27/02/0327 February 2003 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 ACC. REF. DATE SHORTENED FROM 06/04/01 TO 31/12/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 06/04/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 06/04/99

View Document

04/08/994 August 1999 ALTER MEM AND ARTS 27/07/99

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 06/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

11/08/9711 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

11/08/9711 August 1997 ALTER MEM AND ARTS 30/06/97

View Document

08/07/978 July 1997 COMPANY NAME CHANGED BERKELEY JACKSON LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

08/07/968 July 1996

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 06/04/95

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 06/04/94

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 06/04/93

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 06/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 06/04

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991

View Document

03/06/913 June 1991 RETURN MADE UP TO 07/04/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/06/913 June 1991

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

10/06/8610 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/04/8216 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information