Advanced company searchLink opens in new window

MILLER BIRCH (NOTTINGHAM) LIMITED

Company number 07285438

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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