Advanced company searchLink opens in new window

MILLER RE LIMITED

Company number 02258855

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)
15 Oct 2020 CH03 Secretary's details changed for Miss Bronwyn Playle on 12 September 2020
23 Sep 2020 AA Full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
06 Feb 2020 TM01 Termination of appointment of Peter Ross Barber as a director on 20 January 2020
29 Oct 2019 AP03 Appointment of Miss Bronwyn Playle as a secretary on 22 October 2019
29 Oct 2019 TM02 Termination of appointment of Jonathan David Fussell as a secretary on 22 October 2019
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointed a director of the company 28/02/2019
03 Jul 2019 AP01 Appointment of Mr Ian Michael Buckley as a director on 2 July 2019
01 Jul 2019 TM01 Termination of appointment of Christopher Frederick Jones as a director on 19 June 2019
01 Jul 2019 TM01 Termination of appointment of Nicholas Paul Summers as a director on 19 June 2019
26 Jun 2019 TM01 Termination of appointment of Malcolm Patrick Landy as a director on 19 June 2019
21 Jun 2019 TM01 Termination of appointment of Helene Overton as a director on 19 June 2019
21 Jun 2019 TM01 Termination of appointment of Richard Edward Gospage as a director on 19 June 2019
07 Jun 2019 AA Full accounts made up to 31 December 2018
01 May 2019 AP01 Appointment of Mr Kenneth Scott Macdonald as a director on 30 April 2019
01 May 2019 AP01 Appointment of Mr Martin John Davison as a director on 30 April 2019
05 Mar 2019 AD01 Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 70 Mark Lane London EC3R 7NQ on 5 March 2019
28 Feb 2019 AP03 Appointment of Mr Jonathan David Fussell as a secretary on 26 February 2019
28 Feb 2019 TM01 Termination of appointment of Thomas Cormac Hughes as a director on 26 February 2019
28 Feb 2019 TM01 Termination of appointment of Simon James Parsliffe as a director on 26 February 2019
28 Feb 2019 TM02 Termination of appointment of Simon James Parsliffe as a secretary on 26 February 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,300,001
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
03 May 2018 AA Full accounts made up to 31 December 2017