Advanced company searchLink opens in new window

FREDERICK R. MILLER LIMITED

Company number 01853823

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)
01 Jun 2011 TM01 Termination of appointment of Frederick Miller as a director
19 May 2011 CH03 Secretary's details changed for Elvie Carpenter on 12 May 2011
17 May 2011 AP01 Appointment of Ms Kathryn Louise Lester as a director
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Ian Frederick Miller on 1 October 2009
10 Sep 2010 AD03 Register(s) moved to registered inspection location
10 Sep 2010 CH01 Director's details changed for Frederick Roland Miller on 1 October 2009
10 Sep 2010 AD02 Register inspection address has been changed
21 May 2010 AA Full accounts made up to 31 October 2009
08 Sep 2009 363a Return made up to 31/08/09; full list of members
15 Jun 2009 AA Full accounts made up to 31 October 2008
10 Sep 2008 363a Return made up to 31/08/08; full list of members
24 Jun 2008 AA Full accounts made up to 31 October 2007
18 Jun 2008 190 Location of debenture register
22 May 2008 353 Location of register of members
21 May 2008 287 Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA
21 Sep 2007 363a Return made up to 31/08/07; full list of members
14 Mar 2007 AA Full accounts made up to 31 October 2006
05 Sep 2006 363a Return made up to 31/08/06; full list of members
08 Jun 2006 288a New secretary appointed
05 Jun 2006 288b Secretary resigned
13 Mar 2006 AA Full accounts made up to 31 October 2005
26 Sep 2005 363a Return made up to 31/08/05; full list of members
06 Jul 2005 AA Full accounts made up to 31 October 2004