Advanced company searchLink opens in new window

MILLER MAIDENHEAD LIMITED

Company number 05846544

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)
27 Oct 2009 AP01 Appointment of Julie Mansfield Jackson as a director
30 Sep 2009 288b Appointment terminated director stanley mills
09 Jul 2009 363a Return made up to 14/06/09; full list of members
11 May 2009 AA Full accounts made up to 31 December 2008
05 Mar 2009 288a Director appointed john steel richards
21 Jul 2008 363a Return made up to 14/06/08; full list of members
01 Jul 2008 AA Full accounts made up to 31 December 2007
22 Apr 2008 288c Director's change of particulars / moria kinniburgh / 16/04/2008
11 Feb 2008 288b Director resigned
13 Nov 2007 287 Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B37 7YG
18 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
30 Sep 2007 288a New director appointed
30 Sep 2007 288a New director appointed
21 Sep 2007 288a New director appointed
23 Jul 2007 363a Return made up to 14/06/07; full list of members
16 Jul 2007 288b Director resigned
06 Jul 2007 395 Particulars of mortgage/charge
06 Jul 2007 288a New director appointed
06 Jul 2007 288a New director appointed
19 Jun 2007 CERTNM Company name changed miller highfield LIMITED\certificate issued on 19/06/07
11 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Confirming recent docs 14/06/06
11 Jul 2006 288b Director resigned
11 Jul 2006 288b Secretary resigned
11 Jul 2006 288a New director appointed
11 Jul 2006 288a New director appointed