MILLER TURNER INVESTMENT MANAGEMENT LIMITED
Company number 03286193
- Company Overview for MILLER TURNER INVESTMENT MANAGEMENT LIMITED (03286193)
- Filing history for MILLER TURNER INVESTMENT MANAGEMENT LIMITED (03286193)
- People for MILLER TURNER INVESTMENT MANAGEMENT LIMITED (03286193)
- More for MILLER TURNER INVESTMENT MANAGEMENT LIMITED (03286193)
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) |
---|---|---|---|
14 Nov 2017 | AD01 | Registered office address changed from Sedgemoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF to 4 King Square Bridgwater Somerset TA6 3YF on 14 November 2017 | |
01 Nov 2017 | PSC07 | Cessation of Paul Richard Knell as a person with significant control on 10 October 2017 | |
01 Nov 2017 | PSC07 | Cessation of Peter Gerard Knell as a person with significant control on 10 October 2017 | |
01 Nov 2017 | PSC07 | Cessation of Geoffrey Charles Revell as a person with significant control on 1 August 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Peter Gerard Knell as a secretary on 10 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Paul Richard Knell as a director on 10 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Peter Gerard Knell as a director on 10 October 2017 | |
25 Sep 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
02 Aug 2017 | TM01 | Termination of appointment of Geoffrey Charles Revell as a director on 1 August 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Mr Geoffrey Charles Revell on 5 October 2016 | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | AUD | Auditor's resignation | |
27 Jun 2016 | AUD | Auditor's resignation | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2014 | |
06 May 2016 | AP01 | Appointment of Mr Franklin George Van Beuningen as a director on 4 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Abraham Van Iddekinge as a director on 4 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Paul Cornelis Felix Maria Vlek as a director on 4 May 2016 | |
27 Dec 2015 | AA01 | Current accounting period shortened from 30 December 2014 to 27 December 2014 | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD01 | Registered office address changed from C/O Bridgwater Gateway Ltd Sedgmoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF England to Sedgemoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF on 10 March 2015 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 |