THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED
Company number 02131193
- Company Overview for THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED (02131193)
- Filing history for THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED (02131193)
- People for THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED (02131193)
- More for THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED (02131193)
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) |
---|---|---|---|
16 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
30 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
30 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
30 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
30 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jul 2013 | CH01 | Director's details changed for Mr Ahmed Salim on 10 July 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Mr Redvers Paul Cunningham on 10 July 2013 | |
07 Feb 2013 | AP01 | Appointment of Mr Adrian Mee as a director | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jun 2012 | TM01 | Termination of appointment of Peregrine Massey as a director | |
11 Jun 2012 | AP01 | Appointment of Mr Rajiv Anil Akash Harnal as a director | |
09 May 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Apr 2011 | CH01 | Director's details changed for Redvers Paul Cunningham on 27 November 2009 | |
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Sep 2010 | CC04 | Statement of company's objects | |
23 Sep 2010 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
23 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | MAR | Re-registration of Memorandum and Articles | |
23 Sep 2010 | RR06 | Re-registration from a private unlimited company to a private limited company | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 |