- Company Overview for MILLER (ARENA CENTRAL) LIMITED (04155620)
- Filing history for MILLER (ARENA CENTRAL) LIMITED (04155620)
- People for MILLER (ARENA CENTRAL) LIMITED (04155620)
- Charges for MILLER (ARENA CENTRAL) LIMITED (04155620)
- More for MILLER (ARENA CENTRAL) LIMITED (04155620)
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) |
---|---|---|---|
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 | |
14 Oct 2015 | MR01 | Registration of charge 041556200004, created on 8 October 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Donald William Borland as a director on 8 July 2015 | |
06 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 041556200003 in full | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | TM01 | Termination of appointment of Richard Hodsden as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
18 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
02 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
17 Oct 2013 | MR01 | Registration of charge 041556200003 | |
18 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 13 June 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Andrew Sutherland on 24 August 2012 | |
22 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
26 May 2012 | TM01 | Termination of appointment of Pamela Smyth as a director | |
25 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
22 Mar 2012 | AA | Full accounts made up to 31 December 2010 |