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)
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 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
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 12
04 Feb 2010 AR01 Annual return made up to 19 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
20 Feb 2009 363a Return made up to 19/01/09; full list of members
19 Nov 2008 288b Appointment terminated director nicholas harris
06 Oct 2008 AA Full accounts made up to 31 December 2007
17 Mar 2008 363a Return made up to 19/01/08; full list of members
26 Nov 2007 AA Full accounts made up to 31 December 2006
08 Oct 2007 288a New director appointed
09 Jul 2007 288a New director appointed
13 Jun 2007 395 Particulars of mortgage/charge
03 Mar 2007 403a Declaration of satisfaction of mortgage/charge