Advanced company searchLink opens in new window

MILES AND BARR HOLDINGS LIMITED

Company number 12346329

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)
11 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 2,646,448.53
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 2,641,953.46
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 2,617,544.46
27 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 SH10 Particulars of variation of rights attached to shares
28 Jun 2022 SH08 Change of share class name or designation
07 Jun 2022 CH01 Director's details changed for Mr Ben Smith on 28 March 2022
03 May 2022 AD01 Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to 1 the Links Herne Bay Kent CT6 7GQ on 3 May 2022
03 Mar 2022 AP01 Appointment of Mr Montu Dashrathlal Modi as a director on 20 December 2021
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2021 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Nov 2021 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Nov 2021 PSC04 Change of details for Mr Mark Jonathan Brooks as a person with significant control on 3 March 2020
17 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with updates
04 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2,547,207
12 Nov 2020 AP01 Appointment of Mr Neil Duncan Gillis as a director on 29 October 2020
28 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2020
  • GBP 2,547,207
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2020