Advanced company searchLink opens in new window

MILLER RE LIMITED

Company number 02258855

Filter by category

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)
24 May 2010 TM01 Termination of appointment of Michael Whale as a director
24 May 2010 AP03 Appointment of Simon James Parsliffe as a secretary
11 Jan 2010 TM02 Termination of appointment of Alan Dawes as a secretary
10 Sep 2009 363a Return made up to 01/09/09; full list of members
21 Aug 2009 288c Director's change of particulars / richard gospage / 19/08/2009
27 Jul 2009 AA Full accounts made up to 31 December 2008
28 May 2009 288a Director appointed mr robert jeffrey alexander
23 Feb 2009 288a Director appointed simon james parsliffe
03 Sep 2008 363a Return made up to 01/09/08; full list of members
03 Sep 2008 190 Location of debenture register
03 Sep 2008 353 Location of register of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from 100 leadenhall street london EC3A 3BP
11 Aug 2008 288a Director appointed keith robert hobbs
30 Jun 2008 AA Full accounts made up to 31 December 2007
11 Dec 2007 288b Director resigned
22 Oct 2007 287 Registered office changed on 22/10/07 from: bankside house 107/112 leadenhall street london EC3A 4DA
18 Oct 2007 363a Return made up to 01/09/07; full list of members
08 Sep 2007 288c Director's particulars changed
30 Aug 2007 88(2)R Ad 28/08/07--------- £ si 800000@1=800000 £ ic 500000/1300000
23 Aug 2007 123 £ nc 500000/1500000 22/08/07
15 Aug 2007 288c Director's particulars changed
09 Aug 2007 AA Full accounts made up to 31 December 2006
11 Jul 2007 288a New secretary appointed;new director appointed
11 Jul 2007 288b Secretary resigned
25 Apr 2007 288a New director appointed