- 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) |
---|---|---|---|
15 Dec 2005 | 288c | Secretary's particulars changed | |
12 Dec 2005 | 288a | New director appointed | |
05 Dec 2005 | 288b | Director resigned | |
05 Dec 2005 | 288b | Director resigned | |
22 Sep 2005 | 419a(Scot) | Dec mort/charge * | |
07 Sep 2005 | 363a | Return made up to 05/09/05; full list of members | |
17 Aug 2005 | 410(Scot) | Partic of mort/charge * | |
06 Jul 2005 | AA | Full accounts made up to 31 December 2004 | |
15 Jun 2005 | 419a(Scot) | Dec mort/charge * | |
31 Mar 2005 | 287 | Registered office changed on 31/03/05 from: miller house, 18 south groathill avenue, edinburgh, EH4 2LW | |
19 Feb 2005 | 410(Scot) | Partic of mort/charge * | |
27 Jan 2005 | 288a | New director appointed | |
27 Jan 2005 | 288a | New director appointed | |
12 Jan 2005 | 410(Scot) | Partic of mort/charge * | |
02 Nov 2004 | 410(Scot) | Partic of mort/charge * | |
11 Oct 2004 | 288b | Director resigned | |
11 Oct 2004 | 363a | Return made up to 05/09/04; full list of members | |
11 Oct 2004 | 287 | Registered office changed on 11/10/04 from: 18 south groathill avenue, edinburgh, EH4 2LW | |
08 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
27 May 2004 | 410(Scot) | Partic of mort/charge * | |
14 Jan 2004 | 88(2)R | Ad 05/01/04--------- £ si 25000000@1=25000000 £ ic 1/25000001 | |
10 Jan 2004 | 123 | Nc inc already adjusted 22/12/03 | |
10 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2003 | 288a | New director appointed |