- 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) |
---|---|---|---|
03 Jun 2015 | AP01 | Appointment of Mr Nikolas Christopher Solomon as a director on 31 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Andrew Paul Raynor as a director on 31 May 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 454/458 Chiswick High Road London London W4 5TT on 9 October 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | ANNOTATION |
Rectified AP01 was removed from the public register on 22/09/2015 as it was invalid or ineffective.
|
|
03 Jul 2014 | CH04 | Secretary's details changed for Ablesafe Limited on 31 May 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 95 Station Road Hampton Middx TW12 2BD United Kingdom on 3 July 2014 | |
03 Jun 2014 | AP01 | Appointment of Rebecka Bjurle as a director | |
03 Jun 2014 | AP01 | Appointment of John Mcgirl as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Angus Maclaren as a director | |
17 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | CH01 | Director's details changed for John Julian Earle on 1 September 2010 | |
24 Feb 2011 | AP01 | Appointment of Paul James Gullett as a director | |
24 Feb 2011 | AP01 | Appointment of Andrew Paul Raynor as a director | |
18 Nov 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for John Julian Earle on 1 January 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Angus Maclaren on 1 January 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Timothy Joseph Brennan on 1 January 2010 |