Advanced company searchLink opens in new window

MILLER ASSOCIATES LTD

Company number 05895822

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)
21 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
07 Jul 2014 TM01 Termination of appointment of Jane Miller as a director on 7 July 2014
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 CERTNM Company name changed miller associates ifa LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
15 Jan 2014 CONNOT Change of name notice
28 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Jane Miller on 31 July 2010
17 Sep 2010 CH01 Director's details changed for Christopher Charles Miller on 31 July 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2009 363a Return made up to 03/08/09; full list of members
12 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Aug 2008 363a Return made up to 03/08/08; full list of members
18 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Oct 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
04 Oct 2007 363a Return made up to 03/08/07; full list of members
11 Jul 2007 287 Registered office changed on 11/07/07 from: design house, 3 hanover avenue leeds west yorkshire LS3 1BG
02 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution