- Company Overview for MILLER'S COLLECTION LIMITED (05461379)
- Filing history for MILLER'S COLLECTION LIMITED (05461379)
- People for MILLER'S COLLECTION LIMITED (05461379)
- More for MILLER'S COLLECTION LIMITED (05461379)
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) |
---|---|---|---|
20 Nov 2014 | CH01 | Director's details changed for Tracy Ann Levett on 31 August 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Tracy Ann Levett on 31 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from The Bothy the Peat Spade Inn Longstock Stockbridge Hampshire SO20 6DR to The English Partridge Bighton Alresford Hampshire SO24 9RE on 8 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH01 | Director's details changed for Mr Kevin Chandler on 6 November 2013 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Tracy Ann Levett on 8 November 2012 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Ashley Levett as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Kevin Chandler as a director | |
05 Jul 2012 | AD01 | Registered office address changed from Summerley Bentworth Hampshire GU34 5QT on 5 July 2012 | |
01 Jun 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
31 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
21 Mar 2012 | TM01 |
Termination of appointment of Vincent Gasnier as a director
|
|
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Mr Vincent Guy Dominique Gasnier as a director | |
06 Jan 2011 | AP03 | Appointment of Mr Mark Stuart Holdaway as a secretary | |
19 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
19 Jul 2010 | TM01 | Termination of appointment of Lucy Townsend as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Keith Abel as a director | |
19 Jul 2010 | TM02 | Termination of appointment of Lucy Townsend as a secretary | |
18 Feb 2010 | AP01 | Appointment of Ashley Mark Levett as a director |