Advanced company searchLink opens in new window

MILLERS QUAY LIMITED

Company number 02603462

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)
31 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
28 Nov 2024 CH01 Director's details changed for Miss Ella Louise Puttnam on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from 19 High Street Gosport PO12 1BX England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 27 November 2024
27 Nov 2024 AP04 Appointment of Lansdowne Secretaries Limited as a secretary on 19 November 2024
07 Jun 2024 TM02 Termination of appointment of Louisa Fairhall as a secretary on 31 May 2024
16 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
08 May 2024 AP01 Appointment of Miss Ella Louise Puttnam as a director on 1 May 2024
08 May 2024 TM01 Termination of appointment of Paul Richard Bradshaw as a director on 1 May 2024
12 Dec 2023 AD01 Registered office address changed from 19 19 High Street Gosport Hampshire PO12 1BX England to 19 High Street Gosport PO12 1BX on 12 December 2023
05 Jul 2023 AA Micro company accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from C/O Fairhalls Property Management 133 High Street Gosport Hampshire PO12 1DZ England to 19 19 High Street Gosport Hampshire PO12 1BX on 30 April 2020
05 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
22 Mar 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017