London
EC2V 6AA
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Alastair Jonathan Taylor Peet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Whitehouse Road Edinburgh Lothian EH4 6PB Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(3 years after company formation) |
Appointment Duration | 1 year (resigned 25 February 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Omar Adam Elmi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10a Merchiston Avenue Edinburgh Lothian EH10 4NY Scotland |
Director Name | Mr Stephen Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Malswick Newent Gloucestershire GL18 1HD Wales |
Director Name | Ms Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Nigel Kenneth Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddings Road Moseley Birmingham West Midlands B13 8LR |
Director Name | Mr Jonathan Neil Wallis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(6 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mrs Pamela June Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 33 Bruton Street London W1J 6QU |
Website | miller.co.uk |
---|
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Miller Developments Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,517 |
Cash | £106,408 |
Current Liabilities | £875,305 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
26 September 2013 | Delivered on: 17 October 2013 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties, the Pension Creditor, Any Receiver or Delegate (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Fully Satisfied |
1 March 2012 | Delivered on: 15 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent) Classification: Assignation in security Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned documents and the related rights see image for full details. Fully Satisfied |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2022 | Application to strike the company off the register (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 May 2021 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 February 2020 | Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
6 August 2018 | Satisfaction of charge 041556200004 in full (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
14 October 2015 | Registration of charge 041556200004, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge 041556200004, created on 8 October 2015 (10 pages) |
14 October 2015 | Registration of charge 041556200004, created on 8 October 2015 (10 pages) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Donald William Borland as a director on 8 July 2015 (1 page) |
6 July 2015 | Satisfaction of charge 041556200003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 2 in full (5 pages) |
6 July 2015 | Satisfaction of charge 1 in full (18 pages) |
6 July 2015 | Satisfaction of charge 2 in full (5 pages) |
6 July 2015 | Satisfaction of charge 041556200003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 1 in full (18 pages) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
30 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 April 2015 | Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Jonathan Neil Wallis on 15 April 2015 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 May 2014 | Termination of appointment of Richard Hodsden as a director (1 page) |
13 May 2014 | Termination of appointment of Richard Hodsden as a director (1 page) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
2 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
17 October 2013 | Registration of charge 041556200003 (32 pages) |
17 October 2013 | Registration of charge 041556200003 (32 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
26 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
22 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
22 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (10 pages) |
21 February 2012 | Memorandum and Articles of Association (10 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
15 February 2012 | Appointment of Mr John Steel Richards as a director (3 pages) |
29 September 2011 | Director's details changed for Pamela June Smyth on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Pamela June Smyth on 29 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Donald William Borland on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for David Thomas Milloy on 28 September 2011 (2 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
31 August 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011 (1 page) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
17 June 2009 | Appointment terminated director marlene wood (1 page) |
17 June 2009 | Appointment terminated director marlene wood (1 page) |
4 March 2009 | Director appointed pamela june smyth (3 pages) |
4 March 2009 | Director appointed pamela june smyth (3 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
19 November 2008 | Appointment terminated director nigel bell (1 page) |
19 November 2008 | Appointment terminated director nigel bell (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
26 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (4 pages) |
21 June 2007 | New director appointed (4 pages) |
25 May 2007 | New director appointed (6 pages) |
25 May 2007 | New director appointed (5 pages) |
25 May 2007 | New director appointed (6 pages) |
25 May 2007 | New director appointed (5 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 18/01/07; full list of members; amend (8 pages) |
17 April 2007 | Return made up to 18/01/07; full list of members; amend (8 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 21 golden square london W1F 9JN (1 page) |
25 July 2002 | Return made up to 07/02/02; full list of members; amend (6 pages) |
25 July 2002 | Return made up to 07/02/02; full list of members; amend (6 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 4TH floor bank house 8 cherry street birmingham west midlands B2 5AL (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 4TH floor bank house 8 cherry street birmingham west midlands B2 5AL (1 page) |
15 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
27 April 2001 | Registered office changed on 27/04/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
24 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (4 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (4 pages) |
13 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Company name changed 115CR (063) LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed 115CR (063) LIMITED\certificate issued on 28/03/01 (2 pages) |
7 February 2001 | Incorporation (24 pages) |
7 February 2001 | Incorporation (24 pages) |