Advanced company searchLink opens in new window

THOMAS MILLER PROFESSIONS LTD

Company number 01206978

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)
19 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 19 July 2018
27 Jun 2018 AA Full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 PSC08 Notification of a person with significant control statement
26 Mar 2018 PSC07 Cessation of Thomas Miller Professional Indemnity (Holdings) Limited as a person with significant control on 6 April 2016
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Stuart Allan Munro as a director on 31 December 2016
26 Jan 2017 TM01 Termination of appointment of Roger Lewis as a director on 31 December 2016
03 Oct 2016 CH01 Director's details changed for Mr Ahmed Salim on 3 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016
29 Sep 2016 CH01 Director's details changed for Mr Stuart Allan Munro on 29 September 2016
27 Sep 2016 CH01 Director's details changed for Mr Roger Lewis on 27 September 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CH01 Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016
18 Aug 2016 CH01 Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,000
17 Aug 2015 AP01 Appointment of Mr Roger Lewis as a director on 9 April 2015
19 May 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AP01 Appointment of Mr Stuart Allan Munro as a director on 9 April 2015
20 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
24 Jun 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000