Advanced company searchLink opens in new window

MILLER'S COLLECTION LIMITED

Company number 05461379

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)
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
  • GBP 2,000
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
  • ANNOTATION A second filed TM01 for Vincent Guy Dominique Gasnier was registered on 01/06/2012
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
  • ANNOTATION A second filed TM01 for Vincent Guy Dominique Gasnier was registered on 01/06/2012
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