- 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) |
---|---|---|---|
02 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of John Mc Girl as a director on 12 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
02 May 2018 | AP01 | Appointment of Matthew Jacomb as a director on 23 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Nikolas Christopher Solomon on 25 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Julian Earle on 25 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Ms Angela Patricia Tippett on 25 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mrs Rebecka Elisabet Ottelia Bjurle on 25 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Parkshot Richmond Surrey TW9 2rd on 26 April 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 454/458 Chiswick High Road London London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 12 March 2018 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | AP01 | Appointment of Mr John Mc Girl as a director on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Timothy Joseph Brennan as a director on 6 February 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of John Francis Mcgirl as a director on 8 April 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Paul James Gullett as a director on 31 December 2015 | |
28 Sep 2015 | AP01 | Appointment of Ms Angela Patricia Tippett as a director on 1 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
06 Aug 2015 | TM02 | Termination of appointment of Ablesafe Limited as a secretary on 1 August 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Ablesafe Limited as a secretary on 1 August 2015 |