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)
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
  • GBP 230
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