- Company Overview for MILLER &CO (INSURANCE BROKERS) LIMITED (00882021)
- Filing history for MILLER &CO (INSURANCE BROKERS) LIMITED (00882021)
- People for MILLER &CO (INSURANCE BROKERS) LIMITED (00882021)
- More for MILLER &CO (INSURANCE BROKERS) LIMITED (00882021)
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) |
---|---|---|---|
05 Sep 2017 | AP04 | Appointment of Callidus Secretaries Limited as a secretary on 1 September 2017 | |
05 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
05 Sep 2017 | AP03 | Appointment of Simon Drew as a secretary on 1 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from High Street Hambledon Waterlooville Hampshire PO7 4RS to 53a Crockhamwell Road Woodley Reading RG5 3JP on 5 September 2017 | |
05 Sep 2017 | PSC07 | Cessation of Frances Ann Miller as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC07 | Cessation of Stephen Paul Miller as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC02 | Notification of Finch Commercial Insurance Brokers Ltd as a person with significant control on 1 September 2017 | |
02 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
06 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
03 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
03 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | CH01 | Director's details changed for Andrew Tunks on 25 August 2012 | |
03 Sep 2013 | CH03 | Secretary's details changed for Frances Ann Miller on 25 August 2012 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Stephen Paul Miller on 25 August 2012 | |
27 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
13 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
22 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Mr Stephen Paul Miller on 1 October 2009 |