- Company Overview for MILLER HOMES CAMBRIDGE LIMITED (03647653)
- Filing history for MILLER HOMES CAMBRIDGE LIMITED (03647653)
- People for MILLER HOMES CAMBRIDGE LIMITED (03647653)
- Charges for MILLER HOMES CAMBRIDGE LIMITED (03647653)
- More for MILLER HOMES CAMBRIDGE LIMITED (03647653)
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) |
---|---|---|---|
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
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 | |
04 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Moira Kinniburgh as a director | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
15 Mar 2012 | AA | Full accounts made up to 31 December 2010 | |
30 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Steve Birch on 29 August 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Mr John Steel Richards on 28 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Moira Jane Kinniburgh on 28 September 2011 | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 May 2011 | AP01 | Appointment of Mr Ian Murdoch as a director | |
22 Apr 2011 | TM01 | Termination of appointment of Ewan Anderson as a director | |
29 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for Pamela June Smyth on 26 November 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 | |
13 May 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
06 Jul 2009 | 288b | Appointment terminated director christopher hearn |