Advanced company searchLink opens in new window

MILLER (QUEEN'S DRIVE) LIMITED

Company number 04404419

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
29 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester M2 3DE on 11 January 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
30 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 PSC05 Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
26 Jun 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
04 Jul 2017 AA Accounts for a small company made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015