- Company Overview for 45 MILLERS ROAD LIMITED (04256056)
- Filing history for 45 MILLERS ROAD LIMITED (04256056)
- People for 45 MILLERS ROAD LIMITED (04256056)
- More for 45 MILLERS ROAD LIMITED (04256056)
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) |
---|---|---|---|
15 Jan 2025 | AA | Accounts for a dormant company made up to 31 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
15 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Mar 2023 | AP03 | Appointment of Mr Timothy William O'donnell as a secretary on 23 March 2023 | |
24 Mar 2023 | TM02 | Termination of appointment of Barry Stuart Hill as a secretary on 23 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 2 Church Street Brighton BN1 1UJ England to 59 Welbeck Avenue Hove BN3 4JQ on 24 March 2023 | |
24 Mar 2023 | PSC07 | Cessation of Kirsty Lawrence as a person with significant control on 19 January 2023 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Sep 2021 | PSC01 | Notification of Barry Stuart Hill as a person with significant control on 19 July 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
02 Sep 2021 | PSC01 | Notification of Kirsty Lawrence as a person with significant control on 19 July 2021 | |
02 Sep 2021 | PSC01 | Notification of Mark Lawrence as a person with significant control on 19 July 2021 | |
02 Sep 2021 | PSC01 | Notification of Maisie Pauline Boyd as a person with significant control on 19 July 2021 | |
02 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Ash House 26 Tongdean Lane Withdean Brighton East Sussex BN1 5JE to 2 Church Street Brighton BN1 1UJ on 5 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |