Advanced company searchLink opens in new window

HERMAN MILLER LIMITED

Company number 01097772

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)
23 Jul 2018 TM01 Termination of appointment of Andrew John Lock as a director on 17 July 2018
05 Mar 2018 AA Group of companies' accounts made up to 3 June 2017
23 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
26 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
25 Nov 2016 AA Group of companies' accounts made up to 28 May 2016
03 Oct 2016 TM01 Termination of appointment of Michael Pearce as a director on 30 September 2016
06 May 2016 MR01 Registration of charge 010977720003, created on 3 May 2016
21 Mar 2016 TM01 Termination of appointment of John Bignall as a director on 16 March 2016
07 Mar 2016 AA Group of companies' accounts made up to 30 May 2015
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,500,000
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,500,000
22 Dec 2014 CH01 Director's details changed for Mr Michael Pearce on 22 December 2014
25 Nov 2014 AP01 Appointment of Mr Kevin David Gingras as a director
25 Nov 2014 AP01 Appointment of Mr Kevin David Gingras as a director on 14 September 2014
26 Sep 2014 AA Group of companies' accounts made up to 31 May 2014
15 Sep 2014 TM01 Termination of appointment of Anthony De Jaeger as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Anthony De Jaeger as a director on 15 September 2014
28 Feb 2014 AA Group of companies' accounts made up to 1 June 2013
27 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,500,000
17 Jun 2013 AP03 Appointment of Mr David William Audis as a secretary
17 Jun 2013 TM02 Termination of appointment of John Bignall as a secretary
25 Mar 2013 AP03 Appointment of John Bignall as a secretary
25 Mar 2013 TM02 Termination of appointment of Rebecca Jefferson as a secretary
04 Mar 2013 AA Group of companies' accounts made up to 2 June 2012
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders