- Company Overview for MILLER'S COURT TENANTS LIMITED (00969851)
- Filing history for MILLER'S COURT TENANTS LIMITED (00969851)
- People for MILLER'S COURT TENANTS LIMITED (00969851)
- More for MILLER'S COURT TENANTS LIMITED (00969851)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
12 Apr 2024 | TM01 | Termination of appointment of Angela Patricia Tippett as a director on 7 March 2024 | |
04 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Feb 2024 | AD01 | Registered office address changed from C/O Humphrey & Co 7-9 the Avenue Eastbourne BN21 3YA England to C/O Humphrey & Co 7-9 the Avenue Eastbourne BN21 3YA on 20 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from C/O 7-9 the Avenue Eastbourne BN21 3YA England to C/O Humphrey & Co 7-9 the Avenue Eastbourne BN21 3YA on 19 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from Humphrey & Co the Avenue Eastbourne BN21 3YA England to C/O 7-9 the Avenue Eastbourne BN21 3YA on 19 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from Devonshire House C/O Shenkers Chartered Accountants Devonshire House Manor Way Borehamwood WD6 1QQ England to Humphrey & Co the Avenue Eastbourne BN21 3YA on 15 February 2024 | |
20 Oct 2023 | TM02 | Termination of appointment of Blue Crystal Residential Ltd as a secretary on 12 October 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 May 2023 | AP01 | Appointment of Mr David Kaplan as a director on 6 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Matthew Jacomb as a director on 5 May 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Nikolas Christopher Solomon as a director on 5 January 2023 | |
06 Oct 2022 | AD01 | Registered office address changed from Blue Crystal Residential Ltd, 27 Old Gloucester Street London WC1N 3AX England to Devonshire House C/O Shenkers Chartered Accountants Devonshire House Manor Way Borehamwood WD6 1QQ on 6 October 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2021 | AP04 | Appointment of Blue Crystal Residential Ltd as a secretary on 4 November 2021 | |
04 Nov 2021 | TM02 | Termination of appointment of Pelin Ergun Martin as a secretary on 4 November 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | AP01 | Appointment of Mr John Francis Mcgirl as a director on 30 April 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Rebecka Elisabet Ottelia Bjurle as a director on 3 March 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | AP03 | Appointment of Miss Pelin Ergun Martin as a secretary on 13 November 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Blue Crystal Residential Ltd, 27 Old Gloucester Street London WC1N 3AX on 5 October 2020 |