- Company Overview for MILLER FAMILY INVESTCO LIMITED (08901866)
- Filing history for MILLER FAMILY INVESTCO LIMITED (08901866)
- People for MILLER FAMILY INVESTCO LIMITED (08901866)
- Charges for MILLER FAMILY INVESTCO LIMITED (08901866)
- More for MILLER FAMILY INVESTCO LIMITED (08901866)
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 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
09 Mar 2024 | CERTNM |
Company name changed smallburn asset management LIMITED\certificate issued on 09/03/24
|
|
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | PSC01 | Notification of Dan Miller as a person with significant control on 1 January 2019 | |
18 May 2023 | PSC07 | Cessation of Smallburn Management Limited as a person with significant control on 1 January 2019 | |
18 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2021 | MR01 | Registration of charge 089018660001, created on 10 June 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
03 Apr 2021 | AD01 | Registered office address changed from The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2021 | |
09 Sep 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
27 Nov 2019 | AD01 | Registered office address changed from 113 Front Street Blyth Northumberland NE24 4HW England to The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 27 November 2019 | |
07 Oct 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
09 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 May 2018 | AD01 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to 113 Front Street Blyth Northumberland NE24 4HW on 23 May 2018 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates |