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)
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
  • GBP 230
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
  • GBP 230
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