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)
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
15 Apr 2015 CH01 Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
18 Mar 2015 TM02 Termination of appointment of Sheelagh Jane Duffield as a secretary on 18 March 2015
18 Mar 2015 AP03 Appointment of Kirsty Fraser Macgregor as a secretary on 18 March 2015
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
12 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
27 May 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
02 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
25 Jul 2013 TM01 Termination of appointment of Frederic Hewett as a director
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
11 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
07 May 2013 AA Full accounts made up to 31 December 2012
04 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
02 Jul 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
29 May 2012 AP03 Appointment of Sheelagh Jane Duffield as a secretary
18 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
18 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
25 Apr 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 AA Full accounts made up to 31 December 2010
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5