- Company Overview for HERMAN MILLER LIMITED (01097772)
- Filing history for HERMAN MILLER LIMITED (01097772)
- People for HERMAN MILLER LIMITED (01097772)
- Charges for HERMAN MILLER LIMITED (01097772)
- More for HERMAN MILLER LIMITED (01097772)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
29 May 2024 | TM02 | Termination of appointment of Joanne Rachel Ede as a secretary on 15 April 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
22 Dec 2023 | AA | Full accounts made up to 3 June 2023 | |
26 Jan 2023 | AA | Full accounts made up to 28 May 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
01 Feb 2022 | AA | Group of companies' accounts made up to 29 May 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
19 Oct 2021 | TM02 | Termination of appointment of David William Audis as a secretary on 19 October 2021 | |
19 Oct 2021 | AP03 | Appointment of Ms Joanne Rachel Ede as a secretary on 19 October 2021 | |
22 Sep 2021 | AP01 | Appointment of Mr Kartik Kishore Shethia as a director on 30 July 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Jeremy John Hocking as a director on 30 July 2021 | |
10 Jun 2021 | AA | Group of companies' accounts made up to 30 May 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
03 Mar 2020 | AA | Group of companies' accounts made up to 1 June 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
21 Feb 2019 | AA | Group of companies' accounts made up to 2 June 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
13 Aug 2018 | AP01 | Appointment of Mr Jeffrey Stutz as a director on 13 August 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 1 Portal Road Melksham SN12 6FL England to 1 Portal Road Bowerhill Melksham SN12 6GN on 24 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from Methuen Park Chippenham Wiltshire SN14 0GF to 1 Portal Road Melksham SN12 6FL on 23 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Jeremy Hocking as a director on 17 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Robert Thomas Woodbridge as a director on 17 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Brian Christopher Walker as a director on 17 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Kevin David Gingras as a director on 17 July 2018 |