Advanced company searchLink opens in new window

ROBERT MILLER FINANCIAL MANAGEMENT LIMITED

Company number 03938487

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)
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