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) |
---|---|---|---|
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
24 Apr 2018 | TM01 | Termination of appointment of Steve Birch as a director on 31 March 2018 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
04 Apr 2016 | TM01 | Termination of appointment of Donald William Borland as a director on 31 March 2016 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
06 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
18 May 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
02 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders |