Advanced company searchLink opens in new window

MILLER HOMES CAMBRIDGE LIMITED

Company number 03647653

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)
11 May 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
05 Mar 2009 288a Director appointed john steel richards
23 Dec 2008 363a Return made up to 15/11/08; full list of members
10 Nov 2008 288b Appointment terminated director richard sarraff
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
28 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007
14 Jan 2008 288c Director's particulars changed
08 Jan 2008 288a New director appointed
08 Jan 2008 288a New director appointed
08 Jan 2008 288a New director appointed
19 Dec 2007 CERTNM Company name changed holbeck urban village LIMITED\certificate issued on 19/12/07
04 Dec 2007 363a Return made up to 15/11/07; full list of members
13 Nov 2007 287 Registered office changed on 13/11/07 from: 3620 parkside, birmingham business park, solihull, west midlands B91 7YG
31 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
08 Dec 2006 363a Return made up to 15/11/06; full list of members
11 Nov 2006 287 Registered office changed on 11/11/06 from: 1 sterling way, capitol park, topcliffe lane tingley, leeds WF3 1BU
12 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
10 Mar 2006 288c Director's particulars changed
20 Jan 2006 288a New director appointed
22 Dec 2005 288c Secretary's particulars changed
05 Dec 2005 288b Director resigned
05 Dec 2005 288b Director resigned