Advanced company searchLink opens in new window

MILLER TURNER INVESTMENT MANAGEMENT LIMITED

Company number 03286193

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)
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
  • GBP 100
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
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
  • GBP 2
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