Advanced company searchLink opens in new window

MILLER HARRIS LIMITED

Company number 02710182

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 Jan 2014 TM02 Termination of appointment of Stephen Bonney as a secretary
09 Jan 2014 AP01 Appointment of Stephane Philippe Grenier as a director
  • ANNOTATION A second filed AP01 was registered on 15/01/2014
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 5,351.04
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