Advanced company searchLink opens in new window

MILLERS TERRACE LIMITED

Company number 11342812

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
12 Nov 2018 MR01 Registration of charge 113428120001, created on 25 October 2018