Advanced company searchLink opens in new window

MILLER DEVELOPMENTS HOLDINGS LIMITED

Company number 00849553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2019 PSC07 Cessation of Mdl Investments Limited as a person with significant control on 22 April 2019
08 May 2019 PSC02 Notification of F&J Ventures Limited as a person with significant control on 22 April 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
06 Aug 2018 MR04 Satisfaction of charge 008495530007 in full
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
11 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
08 Jun 2017 TM02 Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017
08 Jun 2017 TM01 Termination of appointment of Kirsty Fraser Macgregor as a director on 31 May 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016
30 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
27 Jan 2016 TM01 Termination of appointment of Neil William Johnston as a director on 18 December 2015
21 Oct 2015 MR01 Registration of charge 008495530007, created on 8 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
06 Jul 2015 TM01 Termination of appointment of Pamela Grant as a director on 30 June 2015
06 Jul 2015 MR04 Satisfaction of charge 4 in full
06 Jul 2015 MR04 Satisfaction of charge 6 in full
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
30 May 2015 AA Group of companies' accounts made up to 31 December 2014