- 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) |
---|---|---|---|
17 Dec 2014 | SH08 | Change of share class name or designation | |
06 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Oct 2013 | MR04 | Satisfaction of charge 059867110003 in full | |
25 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Aug 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 | |
07 May 2013 | MR01 | Registration of charge 059867110003 | |
15 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Andrew Sutherland on 24 August 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
22 Mar 2012 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Donald William Borland on 28 September 2011 | |
31 Aug 2011 | AP01 | Appointment of Euan James Edward Haggerty as a director | |
14 Jun 2011 | AD01 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
27 Nov 2010 | CH03 | Secretary's details changed for Pamela June Smyth on 26 November 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Philip Hartley Miller on 26 November 2010 | |
30 Oct 2010 | CH01 | Director's details changed for Andrew Sutherland on 19 October 2010 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders |