MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED
Company number 04706970
- Company Overview for MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED (04706970)
- Filing history for MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED (04706970)
- People for MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED (04706970)
- Registers for MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED (04706970)
- More for MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED (04706970)
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
|
|
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
|
|
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 |