- Company Overview for MILLER NORTHPOINT (PACIFIC QUAY) LIMITED (SC160930)
- Filing history for MILLER NORTHPOINT (PACIFIC QUAY) LIMITED (SC160930)
- People for MILLER NORTHPOINT (PACIFIC QUAY) LIMITED (SC160930)
- Charges for MILLER NORTHPOINT (PACIFIC QUAY) LIMITED (SC160930)
- More for MILLER NORTHPOINT (PACIFIC QUAY) LIMITED (SC160930)
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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Pamela Grant as a director on 30 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Apr 2014 | AP01 | Appointment of John Paul Whiteside as a director | |
25 Apr 2014 | AP01 | Appointment of Guy Illingworth as a director | |
02 Apr 2014 | CERTNM |
Company name changed miller/ctp (pacific quay) LIMITED\certificate issued on 02/04/14
|
|
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | TM01 | Termination of appointment of David Topham as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
29 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 13 June 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Sep 2012 | CH01 | Director's details changed for Andrew Sutherland on 24 August 2012 | |
01 Jun 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
16 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
23 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
23 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2011 | CH01 | Director's details changed for Pamela Grant on 28 September 2011 | |
02 Sep 2011 | AP01 | Appointment of Euan James Edward Haggerty as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Donald Borland as a director | |
15 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders |