- Company Overview for MILLERBROWN GOLF LTD (08130213)
- Filing history for MILLERBROWN GOLF LTD (08130213)
- People for MILLERBROWN GOLF LTD (08130213)
- More for MILLERBROWN GOLF LTD (08130213)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
16 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 May 2024 | AP01 | Appointment of Mr Adrian Paul Miller as a director on 30 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Joannah Miller as a director on 27 May 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD02 | Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to C/O D & a Hill T8 9 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR | |
18 Dec 2015 | AD04 | Register(s) moved to registered office address Lea Nor House Long Lane Honley Huddersfield HD9 6EB | |
06 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |