- Company Overview for MILLERS QUAY LIMITED (02603462)
- Filing history for MILLERS QUAY LIMITED (02603462)
- People for MILLERS QUAY LIMITED (02603462)
- More for MILLERS QUAY LIMITED (02603462)
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
|
|
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
|