Advanced company searchLink opens in new window

MILLER'S COURT TENANTS LIMITED

Company number 00969851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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