Advanced company searchLink opens in new window

MILLER BOURNE LIMITED

Company number 06381864

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)
27 Jan 2025 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 27 January 2025
08 Dec 2024 CS01 Confirmation statement made on 27 October 2024 with updates
04 Dec 2024 SH06 Cancellation of shares. Statement of capital on 1 October 2024
  • GBP 2
04 Dec 2024 SH03 Purchase of own shares.
31 Oct 2024 AA Micro company accounts made up to 31 March 2024
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2022 SH06 Cancellation of shares. Statement of capital on 27 October 2022
  • GBP 3.00
02 Dec 2022 SH03 Purchase of own shares.
24 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Ian Derek Henham as a director on 1 April 2022
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
27 Oct 2021 CH01 Director's details changed for Richard Derek Morrice on 1 January 2021
27 Oct 2021 CH01 Director's details changed for Mr Ian Derek Henham on 1 January 2021
21 Jun 2021 CH03 Secretary's details changed for Amy Louise Gordon on 21 June 2021
21 Jun 2021 CH01 Director's details changed for Amy Louise Gordon on 21 June 2021
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
23 Apr 2019 SH06 Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 5
23 Apr 2019 SH03 Purchase of own shares.