Advanced company searchLink opens in new window

MILLER HOMES LIMITED

Company number SC255429

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)
04 Jun 2010 CH01 Director's details changed for Keith Manson Miller on 4 June 2010
04 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 32
03 Jun 2010 TM01 Termination of appointment of Brian Light as a director
02 Jun 2010 CH01 Director's details changed for Timothy Hough on 7 May 2010
02 Jun 2010 TM01 Termination of appointment of Brendan Mcshane as a director
02 Jun 2010 TM01 Termination of appointment of Robert Hepwood as a director
28 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 30
28 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 31
01 Nov 2009 AA Full accounts made up to 31 December 2008
23 Oct 2009 AP01 Appointment of Julie Mansfield Jackson as a director
30 Sep 2009 288b Appointment terminated director stanley mills
23 Sep 2009 363a Return made up to 05/09/09; full list of members
22 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 29
26 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
10 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Mar 2009 288a Director appointed pamela june smyth
04 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
19 Feb 2009 288b Appointment terminated director margaret cumming
17 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
17 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
17 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9