- Company Overview for MILLER HOMES LIMITED (SC255429)
- Filing history for MILLER HOMES LIMITED (SC255429)
- People for MILLER HOMES LIMITED (SC255429)
- Charges for MILLER HOMES LIMITED (SC255429)
- More for MILLER HOMES LIMITED (SC255429)
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) |
---|---|---|---|
05 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for David Jonathan Knight on 29 September 2011 | |
29 Sep 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Pamela June Smyth on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mrs Susan Warwick on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Garry Mcdonald on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Ian Paul Beal on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed | |
29 Sep 2011 | CH01 | Director's details changed for Steve Birch on 29 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr Christopher John Endsor on 29 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Mr John Steel Richards on 28 September 2011 | |
20 Jun 2011 | TM01 | Termination of appointment of Timothy Hough as a director | |
01 Jun 2011 | AP01 | Appointment of Mr Ian Murdoch as a director | |
20 May 2011 | CH01 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 | |
22 Apr 2011 | TM01 | Termination of appointment of Ewan Anderson as a director | |
13 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 31 | |
25 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
25 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 18 | |
04 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 29 | |
04 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 28 | |
12 Oct 2010 | TM01 | Termination of appointment of Ronnie Jacobs as a director | |
05 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 33 | |
28 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 |