- Company Overview for MILLER HOMES ST NEOTS LIMITED (SC222931)
- Filing history for MILLER HOMES ST NEOTS LIMITED (SC222931)
- People for MILLER HOMES ST NEOTS LIMITED (SC222931)
- Charges for MILLER HOMES ST NEOTS LIMITED (SC222931)
- More for MILLER HOMES ST NEOTS LIMITED (SC222931)
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 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
02 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Jun 2024 | CH01 | Director's details changed for Mrs Julie Mansfield Jackson on 25 June 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
05 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Feb 2018 | PSC02 | Notification of Miller Homes Holdings Limited as a person with significant control on 12 February 2018 | |
12 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
16 Oct 2017 | MR04 | Satisfaction of charge SC2229310003 in full | |
16 Oct 2017 | MR04 | Satisfaction of charge SC2229310002 in full | |
06 May 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Donald William Borland as a director on 31 March 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|