Advanced company searchLink opens in new window

MILLER HOMES ST NEOTS LIMITED

Company number SC222931

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)
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
03 Jul 2015 466(Scot) Alterations to floating charge SC2229310003
02 Jul 2015 MA Memorandum and Articles of Association
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2015 MR01 Registration of charge SC2229310002, created on 26 June 2015
30 Jun 2015 MR01 Registration of charge SC2229310003, created on 24 June 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 MR04 Satisfaction of charge 1 in full
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
25 Nov 2014 AP01 Appointment of Mr Donald William Borland as a director on 24 November 2014
18 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
17 Jun 2014 AA Accounts made up to 31 December 2013
23 Dec 2013 TM01 Termination of appointment of John Richards as a director
06 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
25 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
23 May 2013 AA Accounts made up to 31 December 2012
31 Oct 2012 TM01 Termination of appointment of Moira Kinniburgh as a director
09 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
05 Jul 2012 AA Accounts made up to 31 December 2011
02 Jun 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
16 Mar 2012 AA Accounts made up to 31 December 2010
04 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
29 Sep 2011 CH03 Secretary's details changed for Pamela June Smyth on 29 September 2011
28 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011