- Company Overview for MILLER HARRIS LIMITED (02710182)
- Filing history for MILLER HARRIS LIMITED (02710182)
- People for MILLER HARRIS LIMITED (02710182)
- Charges for MILLER HARRIS LIMITED (02710182)
- Insolvency for MILLER HARRIS LIMITED (02710182)
- More for MILLER HARRIS LIMITED (02710182)
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 Jan 2014 | TM02 | Termination of appointment of Stephen Bonney as a secretary | |
09 Jan 2014 | AP01 |
Appointment of Stephane Philippe Grenier as a director
|
|
08 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
25 Oct 2013 | AP01 | Appointment of Brigitte Anne Maxie Taittinger as a director | |
09 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Lyn Harris on 21 January 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Christophe Michel on 21 January 2013 | |
24 Jan 2013 | AP01 | Appointment of Mr Miles Stanley Clewley Johnson as a director | |
10 Jan 2013 | CH01 | Director's details changed for Ing-Nan Nancy Shen on 2 January 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Mr Eytan Hanouna on 2 January 2013 | |
17 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
31 Oct 2012 | TM01 | Termination of appointment of Jeremy Wrigley as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Richard Thompson as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Robert Wadsworth as a director | |
19 Oct 2012 | AP01 | Appointment of David Belhassen as a director | |
19 Oct 2012 | AP01 | Appointment of Eytan Hanouna as a director | |
19 Oct 2012 | AP01 | Appointment of Ing-Nan Nancy Shen as a director | |
19 Oct 2012 | AP01 | Appointment of Jerome Nathan Sibony as a director | |
09 Jul 2012 | AP01 | Appointment of Jeremy Charles Wrigley as a director | |
09 Jul 2012 | AP01 | Appointment of Mr Robert James Wadsworth as a director | |
22 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from 21 Bruton Street London W1J 6QD on 15 March 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |