Advanced company searchLink opens in new window

MILLER (QUEEN'S DRIVE) LIMITED

Company number 04404419

Filter by category

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 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
12 Aug 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
03 Sep 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
01 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
13 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
25 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
22 Mar 2012 AA Full accounts made up to 31 December 2010
16 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
15 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
04 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11