Advanced company searchLink opens in new window

MILLERS QUAY LIMITED

Company number 02603462

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)
12 Dec 2023 AD01 Registered office address changed from 19 19 High Street Gosport Hampshire PO12 1BX England to 19 High Street Gosport PO12 1BX on 12 December 2023
05 Jul 2023 AA Micro company accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from C/O Fairhalls Property Management 133 High Street Gosport Hampshire PO12 1DZ England to 19 19 High Street Gosport Hampshire PO12 1BX on 30 April 2020
05 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
22 Mar 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Andrew Pilbury as a director on 4 March 2017
16 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 16
13 May 2016 AD01 Registered office address changed from C/O D a Creal Peterkin House 76 Botley Road Swanwick Southampton Hampshire SO31 7BA to C/O Fairhalls Property Management 133 High Street Gosport Hampshire PO12 1DZ on 13 May 2016
12 May 2016 AP03 Appointment of Mrs Louisa Fairhall as a secretary on 12 May 2016
29 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 16