- Company Overview for AIREY MILLER LIMITED (10228384)
- Filing history for AIREY MILLER LIMITED (10228384)
- People for AIREY MILLER LIMITED (10228384)
- Charges for AIREY MILLER LIMITED (10228384)
- More for AIREY MILLER LIMITED (10228384)
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) |
---|---|---|---|
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
16 Jan 2018 | CH01 | Director's details changed for Mr John Murray on 15 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mrs Denise Sheerin on 15 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Peter Airey on 15 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 4th Floor, Kelsley House High Street Beckenham BR3 1AN England to Ground Floor, St John's House Suffolk Way Sevenoaks TN13 1YL on 11 January 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | MR01 | Registration of charge 102283840001, created on 16 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
04 Jul 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
14 Jun 2016 | CH01 | Director's details changed for Mrs John Murray on 13 June 2016 | |
13 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-13
|