Advanced company searchLink opens in new window

MILLER FAIRCLOUGH UK LIMITED

Company number 03720262

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)
10 May 2002 AA Full accounts made up to 31 March 2001
03 Apr 2002 MEM/ARTS Memorandum and Articles of Association
25 Mar 2002 288a New secretary appointed
22 Mar 2002 363a Return made up to 25/02/02; full list of members
21 Mar 2002 CERTNM Company name changed centex development holding compa ny uk LIMITED\certificate issued on 21/03/02
28 Jan 2002 244 Delivery ext'd 3 mth 31/03/01
04 Jan 2002 395 Particulars of mortgage/charge
19 Jul 2001 288a New director appointed
19 Jul 2001 288b Director resigned
28 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Apr 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 Mar 2001 AA Full accounts made up to 31 March 2000
06 Mar 2001 363a Return made up to 25/02/01; full list of members
31 Jan 2001 287 Registered office changed on 31/01/01 from: goldvale house church street vale woking surrey GU21 1DJ
22 Dec 2000 244 Delivery ext'd 3 mth 31/03/00
18 May 2000 288c Director's particulars changed
18 May 2000 288c Director's particulars changed
08 Mar 2000 363a Return made up to 25/02/00; full list of members
01 Mar 2000 353 Location of register of members
09 Feb 2000 288c Director's particulars changed
09 Feb 2000 288c Director's particulars changed