- Company Overview for P.S. MILLAN LIMITED (06861153)
- Filing history for P.S. MILLAN LIMITED (06861153)
- People for P.S. MILLAN LIMITED (06861153)
- More for P.S. MILLAN LIMITED (06861153)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from Noble Solicitors 21 High Street Shefford Bedfordshire SG17 5DD on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Pritpal Millan on 27 March 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Pritpal Millan on 17 October 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Pritpal Millan on 27 March 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Pritpal Millan on 27 March 2010 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS | |
08 Apr 2009 | 288a | Director appointed pritpal millan | |
08 Apr 2009 | 288a | Secretary appointed david noble | |
02 Apr 2009 | 288b | Appointment terminated director leighann bates | |
02 Apr 2009 | 288b | Appointment terminated secretary claire spencer | |
27 Mar 2009 | NEWINC | Incorporation |