London
WC1V 7LL
Secretary Name | Miss Helen Clare Morris |
---|---|
Status | Current |
Appointed | 03 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Dutch House 307-308 High Holborn London WC1V 7LL |
Secretary Name | Mr Carl Antony Arthur Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6QX |
Website | milieuconsult.com |
---|---|
Email address | [email protected] |
Telephone | 020 71833943 |
Telephone region | London |
Registered Address | Dutch House 307-308 High Holborn London WC1V 7LL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Milieu Consulting Engineers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,193 |
Cash | £50 |
Current Liabilities | £105,232 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
16 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
13 December 2022 | Registered office address changed from Kingsway House 103 Kingsway London WC2B 6QX United Kingdom to Dutch House 307-308 High Holborn London WC1V 7LL on 13 December 2022 (1 page) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Carl Antony Arthur Carrington as a secretary on 1 June 2020 (1 page) |
10 January 2020 | Registered office address changed from Basepoint Business Centre 1, Winnall Valley Road Winchester Hampshire SO23 0LD to Kingsway House 103 Kingsway London WC2B 6QX on 10 January 2020 (1 page) |
9 January 2020 | Secretary's details changed for Miss Helen Clare Morris on 6 January 2020 (1 page) |
9 January 2020 | Change of details for Milieu Consulting Engineers Limited as a person with significant control on 6 January 2020 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
6 March 2018 | Notification of Milieu Consulting Engineers Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Mr Carl Antony Arthur Carrington on 8 September 2016 (2 pages) |
12 September 2017 | Director's details changed for Mr Carl Antony Arthur Carrington on 8 September 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 October 2016 | Director's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (2 pages) |
21 October 2016 | Secretary's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (1 page) |
21 October 2016 | Secretary's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (1 page) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 June 2015 | Appointment of Miss Helen Clare Morris as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Helen Clare Morris as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Helen Clare Morris as a secretary on 3 June 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Director's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages) |
4 October 2013 | Director's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Secretary's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages) |
4 October 2013 | Secretary's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages) |
4 October 2013 | Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages) |
4 October 2013 | Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 4 October 2013 (1 page) |
4 October 2013 | Secretary's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 November 2010 | Director's details changed for Mr Carl Antony Arthur Carrington on 1 January 2010 (2 pages) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Mr Carl Antony Arthur Carrington on 1 January 2010 (2 pages) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Mr Carl Antony Arthur Carrington on 1 January 2010 (2 pages) |
22 July 2010 | Registered office address changed from 86 Hampton Road Twickenham Middlesex TW2 5QS United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 86 Hampton Road Twickenham Middlesex TW2 5QS United Kingdom on 22 July 2010 (2 pages) |
18 September 2009 | Incorporation (11 pages) |
18 September 2009 | Incorporation (11 pages) |