MILLFIELDS CONSULTANCY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-03-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/02/237 February 2023 Director's details changed for Mrs Christine Joyce Frith on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for David Frith on 2023-02-06

View Document

07/02/237 February 2023 Change of details for Mrs Christine Joyce Frith as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Change of details for Mr David Frith as a person with significant control on 2023-02-06

View Document

21/09/2221 September 2022 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/06/1912 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

15/05/1815 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS CHRISTINE JOYCE FRITH

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOYCE FRITH

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID FRITH / 04/07/2017

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER WATSON

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WATSON / 05/02/2011

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRITH / 05/02/2011

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRITH / 09/02/2010

View Document

13/04/0913 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 SECRETARY APPOINTED PETER WATSON

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: HOLLY COTTAGE, MILLFIELDS CHESHAM BUCKINGHAMSHIRE HP5 1SG

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 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