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) |
---|---|---|---|
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
27 Apr 2018 | PSC07 | Cessation of Miller Homes Holdings Limited as a person with significant control on 27 April 2018 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jun 2017 | PSC02 | Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Robert Hepwood as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Michael Brayshaw as a director |