- Company Overview for MILLER DEVELOPMENTS REGENERATION LIMITED (SC207809)
- Filing history for MILLER DEVELOPMENTS REGENERATION LIMITED (SC207809)
- People for MILLER DEVELOPMENTS REGENERATION LIMITED (SC207809)
- Charges for MILLER DEVELOPMENTS REGENERATION LIMITED (SC207809)
- More for MILLER DEVELOPMENTS REGENERATION LIMITED (SC207809)
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) |
---|---|---|---|
22 Jun 2009 | 288b | Appointment terminated director marlene wood | |
16 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
29 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Feb 2008 | 363a | Return made up to 16/01/08; full list of members | |
16 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
09 Oct 2007 | 288a | New director appointed | |
26 Jun 2007 | 288a | New director appointed | |
19 Jun 2007 | 288b | Director resigned | |
01 May 2007 | 288b | Director resigned | |
01 May 2007 | 288b | Director resigned | |
01 May 2007 | 288b | Director resigned | |
15 Mar 2007 | CERTNM | Company name changed alba campus LIMITED\certificate issued on 15/03/07 | |
15 Mar 2007 | 288b | Director resigned | |
14 Feb 2007 | 363a | Return made up to 16/01/07; full list of members | |
07 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
09 Feb 2006 | 288a | New director appointed | |
09 Feb 2006 | 288b | Director resigned | |
17 Jan 2006 | 363a | Return made up to 16/01/06; full list of members | |
15 Dec 2005 | 288c | Secretary's particulars changed | |
22 Jul 2005 | AA | Full accounts made up to 31 December 2004 | |
16 May 2005 | 288a | New director appointed | |
16 May 2005 | 288a | New director appointed | |
14 Apr 2005 | 288a | New director appointed | |
14 Apr 2005 | 288b | Director resigned | |
31 Mar 2005 | 287 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW |