- Company Overview for MILLER CARDENDEN LIMITED (05986711)
- Filing history for MILLER CARDENDEN LIMITED (05986711)
- People for MILLER CARDENDEN LIMITED (05986711)
- Charges for MILLER CARDENDEN LIMITED (05986711)
- More for MILLER CARDENDEN LIMITED (05986711)
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 Nov 2023 | PSC05 | Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023 | |
14 Nov 2023 | PSC05 | Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 May 2023 | CH01 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
03 Aug 2022 | AD01 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | AD01 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 14 May 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
02 Nov 2020 | TM01 | Termination of appointment of Ian Butchart as a director on 27 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Allan Alexander King as a director on 28 October 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | PSC05 | Change of details for M2 (Warriston Road) Limited as a person with significant control on 3 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
21 Aug 2019 | AP03 | Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Alexander Alston Birnie as a director on 30 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
24 Sep 2018 | PSC05 | Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 24 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Andrew Sutherland as a director on 29 August 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Eric Macfie Young as a director on 29 August 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |