Advanced company searchLink opens in new window

MILLER BRIDGE HOUSE LIMITED

Company number 01962536

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)
30 Jan 2025 AA Micro company accounts made up to 31 December 2024
04 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
01 Feb 2024 AA Micro company accounts made up to 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
02 Nov 2020 AP01 Appointment of Miss Stephanie Lynn Pearson as a director on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Richard Pearson as a director on 23 October 2020
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
07 Mar 2019 AA Micro company accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 AP01 Appointment of Gillian Alison Miller as a director on 15 January 2018
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
03 Nov 2017 TM01 Termination of appointment of Marion Sodo as a director on 1 November 2017
26 Mar 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 AD01 Registered office address changed from Flat1 Miller Bridge House Ambleside Cumbria LA22 9LJ to C/O Andrew Pearson Clifton Farm Great North Road Clifton Morpeth NE61 6DQ on 7 December 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 May 2016 AA Total exemption full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5