- 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) |
---|---|---|---|
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
|
|
13 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
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
|
|
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 |