ROBERT MILLER FINANCIAL MANAGEMENT LIMITED
Company number 03938487
- Company Overview for ROBERT MILLER FINANCIAL MANAGEMENT LIMITED (03938487)
- Filing history for ROBERT MILLER FINANCIAL MANAGEMENT LIMITED (03938487)
- People for ROBERT MILLER FINANCIAL MANAGEMENT LIMITED (03938487)
- Charges for ROBERT MILLER FINANCIAL MANAGEMENT LIMITED (03938487)
- More for ROBERT MILLER FINANCIAL MANAGEMENT LIMITED (03938487)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS England to 24 Stokesley Road Middlesbrough TS7 0NA on 31 July 2024 | |
16 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
15 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2023 | CH01 | Director's details changed for Mr John Palmer on 14 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr John Palmer on 14 June 2023 | |
14 Jun 2023 | PSC04 | Change of details for Mr John Palmer as a person with significant control on 14 June 2023 | |
01 Jun 2023 | PSC01 | Notification of John Palmer as a person with significant control on 1 June 2023 | |
01 Jun 2023 | PSC07 | Cessation of Claire Louise Cotgrave as a person with significant control on 1 June 2023 | |
01 Jun 2023 | AP03 | Appointment of Mr John Palmer as a secretary on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr John Palmer on 1 June 2023 | |
01 Jun 2023 | TM02 | Termination of appointment of Claire Louise Cotgrave as a secretary on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Claire Louise Cotgrave as a director on 1 June 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
15 Nov 2022 | AD01 | Registered office address changed from 74 Beechfield Rise Coxhoe Durham DH6 4SD England to Salvus House Aykley Heads Durham DH1 5TS on 15 November 2022 | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from Greymare Hill Cottage Farm Kiln Pit Hill Consett County Durham DH8 9SJ to 74 Beechfield Rise Coxhoe Durham DH6 4SD on 23 December 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 |