- Company Overview for MILLERS PROPERTY SERVICES LIMITED (06860735)
- Filing history for MILLERS PROPERTY SERVICES LIMITED (06860735)
- People for MILLERS PROPERTY SERVICES LIMITED (06860735)
- Insolvency for MILLERS PROPERTY SERVICES LIMITED (06860735)
- More for MILLERS PROPERTY SERVICES LIMITED (06860735)
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) |
---|---|---|---|
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
05 May 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Feb 2016 | AD01 | Registered office address changed from 10 Park Street Hatfield Hertfordshire AL9 5AX to 2 Elmoor Close Welwyn Hertfordshire AL6 9PF on 23 February 2016 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Delene Judy Miller on 2 September 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to 10 Park Street Hatfield Hertfordshire AL9 5AX on 9 April 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | CH01 | Director's details changed for Delene Judy Surgenor on 31 August 2011 | |
23 Apr 2014 | AR01 | Annual return made up to 27 March 2014 with full list of shareholders | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
28 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 May 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
07 Nov 2009 | CERTNM |
Company name changed cook thirty eight LIMITED\certificate issued on 07/11/09
|
|
28 Oct 2009 | AP01 | Appointment of Delene Judy Surgenor as a director | |
28 Oct 2009 | TM02 | Termination of appointment of Sharon Hart as a secretary |