- Company Overview for MILLER BIRCH (NOTTINGHAM) LIMITED (07285438)
- Filing history for MILLER BIRCH (NOTTINGHAM) LIMITED (07285438)
- People for MILLER BIRCH (NOTTINGHAM) LIMITED (07285438)
- More for MILLER BIRCH (NOTTINGHAM) LIMITED (07285438)
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 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
14 Oct 2015 | AD01 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 | |
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
11 Jun 2015 | AP01 | Appointment of Mr Euan James Edward Haggerty as a director on 11 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
18 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 13 June 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Aug 2012 | CH01 | Director's details changed for Andrew Sutherland on 24 August 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
29 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
11 Jul 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 11 February 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 | |
22 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
07 Dec 2010 | AP01 | Appointment of Andrew Sutherland as a director |