ROBERT MILLER FINANCIAL CONSULTANTS LIMITED
Company number 09716079
- Company Overview for ROBERT MILLER FINANCIAL CONSULTANTS LIMITED (09716079)
- Filing history for ROBERT MILLER FINANCIAL CONSULTANTS LIMITED (09716079)
- People for ROBERT MILLER FINANCIAL CONSULTANTS LIMITED (09716079)
- More for ROBERT MILLER FINANCIAL CONSULTANTS LIMITED (09716079)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Jul 2024 | AD01 | Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS England to 24 Stokesley Road Middlesbrough TS7 0NA on 31 July 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2023 | PSC05 | Change of details for Robert Miller Group Limited as a person with significant control on 14 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from Salvus House Aykley Heads Durham North Yorkshire DH1 5TS England to Salvus House Aykley Heads Durham DH1 5TS on 14 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr John Palmer on 14 June 2023 | |
14 Jun 2023 | PSC04 | Change of details for Mr John Palmer as a person with significant control on 14 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 74 Beechfield Rise Coxhoe Durham DH6 4SD England to Salvus House Aykley Heads Durham North Yorkshire DH1 5TS on 14 June 2023 | |
01 Jun 2023 | PSC01 | Notification of John Palmer as a person with significant control on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr John Palmer on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Claire Louise Cotgrave as a director on 1 June 2023 | |
01 Jun 2023 | PSC07 | Cessation of Claire Louise Cotgrave as a person with significant control on 1 June 2023 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from Greymare Hill Cottage Farm Kiln Pit Hill Consett DH8 9SJ to 74 Beechfield Rise Coxhoe Durham DH6 4SD on 23 December 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
12 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates |