- Company Overview for MILLERS TERRACE LIMITED (11342812)
- Filing history for MILLERS TERRACE LIMITED (11342812)
- People for MILLERS TERRACE LIMITED (11342812)
- Charges for MILLERS TERRACE LIMITED (11342812)
- More for MILLERS TERRACE LIMITED (11342812)
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) |
---|---|---|---|
06 Dec 2024 | MR04 | Satisfaction of charge 113428120005 in full | |
25 Jun 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Dec 2023 | MR01 | Registration of charge 113428120006, created on 21 December 2023 | |
22 Dec 2023 | MR01 | Registration of charge 113428120007, created on 21 December 2023 | |
22 Dec 2023 | MR01 | Registration of charge 113428120008, created on 21 December 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Jul 2022 | MR04 | Satisfaction of charge 113428120001 in full | |
25 Jul 2022 | MR04 | Satisfaction of charge 113428120003 in full | |
25 Jul 2022 | MR04 | Satisfaction of charge 113428120002 in full | |
25 Jul 2022 | MR04 | Satisfaction of charge 113428120004 in full | |
18 Jul 2022 | MR01 | Registration of charge 113428120005, created on 13 July 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Ms Orly Weinberger on 1 October 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Olympia House First Floor Armitage Road London NW11 8RQ United Kingdom to Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA on 19 September 2019 | |
19 Sep 2019 | PSC05 | Change of details for Sho Investments Limited as a person with significant control on 2 August 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | MR01 | Registration of charge 113428120001, created on 25 October 2018 |