Advanced company searchLink opens in new window

ROBERT MILLER FINANCIAL CONSULTANTS LIMITED

Company number 09716079

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)
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