Advanced company searchLink opens in new window

MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED

Company number 04706970

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)
22 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 1 April 2023
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
08 Feb 2024 AD03 Register(s) moved to registered inspection location Number One Pride Place Pride Place Derby DE24 8QR
08 Feb 2024 AD02 Register inspection address has been changed from Number One Pride Place Pride Park Derby DE24 8QR England to Number One Pride Place Pride Place Derby DE24 8QR
07 Feb 2024 AD02 Register inspection address has been changed to Number One Pride Place Pride Park Derby DE24 8QR
24 Jan 2024 AD01 Registered office address changed from C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England to Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN on 24 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/04/2024.
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
05 Oct 2021 PSC02 Notification of March Property Developments Limited as a person with significant control on 22 September 2021
05 Oct 2021 PSC07 Cessation of Miller (Queens Drive) Limited (Joint) as a person with significant control on 22 September 2021
05 Oct 2021 PSC07 Cessation of Cedar (Queens Drive) Limited (Joint) as a person with significant control on 22 September 2021
04 Oct 2021 CH04 Secretary's details changed for Crescent Hill Limited on 4 October 2021
17 Aug 2021 TM01 Termination of appointment of Andrew Sutherland as a director on 17 August 2021
17 Aug 2021 AP01 Appointment of Mr Mark William Bielby as a director on 17 August 2021
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2020 MA Memorandum and Articles of Association
06 May 2020 CS01 Confirmation statement made on 1 April 2020 with updates
05 May 2020 AD01 Registered office address changed from The Arc Enterprise Way Nottingham NG2 1EN England to C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN on 5 May 2020
05 Feb 2020 RP04AR01 Second filing of the annual return made up to 1 April 2016
05 Feb 2020 RP04AR01 Second filing of the annual return made up to 1 April 2014