Advanced company searchLink opens in new window

MILLER (ST NEOTS) LIMITED

Company number 03400684

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)
15 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
01 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
30 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 288b Appointment terminated director julie jackson
17 Jun 2009 288b Appointment terminated director marlene wood
06 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2009 288a Director appointed pamela june smyth
20 Feb 2009 363a Return made up to 18/01/09; full list of members
04 Nov 2008 AA Full accounts made up to 31 December 2007
05 Mar 2008 363a Return made up to 18/01/08; full list of members
21 Jan 2008 288c Director's particulars changed
05 Nov 2007 AA Full accounts made up to 31 December 2006
08 Oct 2007 288a New director appointed
10 Mar 2007 288a New director appointed
21 Feb 2007 363a Return made up to 18/01/07; full list of members
05 Dec 2006 395 Particulars of mortgage/charge
07 Nov 2006 AA Full accounts made up to 31 December 2005
04 Aug 2006 288a New director appointed
27 Jul 2006 MEM/ARTS Memorandum and Articles of Association
20 Jul 2006 288a New director appointed
01 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association